- Company Overview for WARDLE COURT MANAGEMENT COMPANY LIMITED (02038871)
- Filing history for WARDLE COURT MANAGEMENT COMPANY LIMITED (02038871)
- People for WARDLE COURT MANAGEMENT COMPANY LIMITED (02038871)
- More for WARDLE COURT MANAGEMENT COMPANY LIMITED (02038871)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Aug 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2011 | TM02 | Termination of appointment of Golam Rahim as a secretary | |
31 Mar 2011 | TM01 | Termination of appointment of Jane Hicks as a director | |
31 Mar 2011 | AP01 | Appointment of Mr Laurence Freilich as a director | |
29 Mar 2011 | AD01 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northants NN15 6AY on 29 March 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
29 Jun 2010 | AP03 | Appointment of Golam Rahim as a secretary | |
29 Jun 2010 | TM02 | Termination of appointment of Sharon Lloyd as a secretary | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Oct 2009 | AP03 | Appointment of Sharon Pearl Lloyd as a secretary | |
22 Oct 2009 | AP01 | Appointment of Jane Hicks as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Courtney Hooper as a director | |
17 Jul 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
09 Jul 2009 | 363a | Return made up to 07/06/09; full list of members |