160 WELLS ROAD MANAGEMENT COMPANY LIMITED
Company number 02144616
- Company Overview for 160 WELLS ROAD MANAGEMENT COMPANY LIMITED (02144616)
- Filing history for 160 WELLS ROAD MANAGEMENT COMPANY LIMITED (02144616)
- People for 160 WELLS ROAD MANAGEMENT COMPANY LIMITED (02144616)
- More for 160 WELLS ROAD MANAGEMENT COMPANY LIMITED (02144616)
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) |
---|---|---|---|
17 Dec 2015 | AP03 | Appointment of Ruari Wolfe O Connell as a secretary on 22 May 2015 | |
16 Dec 2015 | AP01 |
Appointment of Miss Melanie Clare Louise Gleadall as a director on 30 April 2015
|
|
10 Jun 2015 | TM02 | Termination of appointment of Caroline Honor Montague as a secretary on 22 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Caroline Honor Montague as a director on 22 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
25 Apr 2012 | CH03 | Secretary's details changed for Mrs Caroline Honor Montague on 24 March 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Mrs Caroline Honor Montague on 24 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from Harscombe 1 Darklake View Plymouth Devon PL6 7TL on 5 May 2011 | |
22 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from 1-2 Moorside Court Yelverton Business Park Crapstone Yelverton Devon PL20 7PE on 22 November 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Caroline Honor Montague on 31 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Ruari Wolfe O Connell on 31 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Valerie Anne Thompson on 31 March 2010 | |
20 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
27 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |