WESTBURY COURT MANAGEMENT COMPANY (PLYMOUTH) LIMITED
Company number 02088426
- Company Overview for WESTBURY COURT MANAGEMENT COMPANY (PLYMOUTH) LIMITED (02088426)
- Filing history for WESTBURY COURT MANAGEMENT COMPANY (PLYMOUTH) LIMITED (02088426)
- People for WESTBURY COURT MANAGEMENT COMPANY (PLYMOUTH) LIMITED (02088426)
- More for WESTBURY COURT MANAGEMENT COMPANY (PLYMOUTH) LIMITED (02088426)
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 Jan 2019 | TM01 | Termination of appointment of Tracey Perriam as a director on 29 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mrs Theresa Joyce Farley as a director on 17 January 2019 | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Mrs Rosemary Catherine Jenkins as a director on 30 May 2018 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Theresa Joyce Farley as a director on 12 September 2016 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Mr Elliot Clarke as a director on 18 November 2015 | |
29 Feb 2016 | AP01 | Appointment of Mrs Tracey Perriam as a director on 13 May 2013 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
23 Apr 2015 | TM01 | Termination of appointment of Peter Roger Williams as a director on 1 January 2014 | |
23 Sep 2014 | AP04 | Appointment of South West Block Management Ltd as a secretary on 23 September 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Sean Nicholson as a secretary on 23 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
21 May 2013 | AP03 | Appointment of Mr Sean Nicholson as a secretary | |
21 May 2013 | AD01 | Registered office address changed from 130 Austin Crescent Plymouth PL6 5QS England on 21 May 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from , Unit 19 Mary Seacole Road, the Millfields, Plymouth, Devon, PL1 3JY, United Kingdom on 12 March 2013 | |
12 Mar 2013 | TM02 | Termination of appointment of Mark Postle-Hacon as a secretary |