WHIPPENDELL BLOCK B MANAGEMENT LIMITED
Company number 01920498
- Company Overview for WHIPPENDELL BLOCK B MANAGEMENT LIMITED (01920498)
- Filing history for WHIPPENDELL BLOCK B MANAGEMENT LIMITED (01920498)
- People for WHIPPENDELL BLOCK B MANAGEMENT LIMITED (01920498)
- More for WHIPPENDELL BLOCK B MANAGEMENT LIMITED (01920498)
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) |
---|---|---|---|
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Martyn Currie as a director on 14 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AP01 | Appointment of Martyn Currie as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Donald Baxter as a director | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AP04 | Appointment of Herts Property Management Ltd as a secretary | |
03 Jan 2012 | TM02 | Termination of appointment of Robert Gray as a secretary | |
03 Jan 2012 | AD04 | Register(s) moved to registered office address | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Oct 2010 | AP01 | Appointment of Ms Linda Joyce Mcintyre as a director | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
14 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | CH01 | Director's details changed for Jacqueline Ann Swallow on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Donald Corrie Baxter on 14 January 2010 | |
14 Jan 2010 | CH03 | Secretary's details changed for Mr Robert James Gray on 14 January 2010 |