WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED
Company number 01818910
- Company Overview for WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED (01818910)
- Filing history for WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED (01818910)
- People for WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED (01818910)
- More for WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED (01818910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 May 2018 | AP01 | Appointment of Mrs Heidi Vella as a director on 22 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Feb 2018 | AP04 | Appointment of Obms Ltd as a secretary on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Hannah Philippa Welch as a director on 12 February 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of Jane Phillips as a secretary on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 5 Brookfields Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to Artizans' House 7 Queensbridge Northampton NN4 7BF on 12 February 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Jane Mary Laughton on 17 August 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Graham Michael Wilson as a director on 1 June 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Hannah Philippa Welch as a director on 5 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | TM01 | Termination of appointment of Matthew Partridge as a director on 11 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Matthew Partridge as a director on 11 January 2016 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | AP03 | Appointment of Mrs Jane Phillips as a secretary on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 5 Brookfields Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Peverel Secretarial Limited as a secretary on 18 May 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Oct 2014 | TM01 | Termination of appointment of Revai Mubako as a director on 24 October 2014 | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|