- Company Overview for WIMPOLE CLOSE MANAGEMENT LIMITED (02156582)
- Filing history for WIMPOLE CLOSE MANAGEMENT LIMITED (02156582)
- People for WIMPOLE CLOSE MANAGEMENT LIMITED (02156582)
- Charges for WIMPOLE CLOSE MANAGEMENT LIMITED (02156582)
- More for WIMPOLE CLOSE MANAGEMENT LIMITED (02156582)
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) |
---|---|---|---|
04 Sep 2015 | AP01 | Appointment of Mrs Kathryn Louise Thomas as a director on 4 September 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Mark Bradley James as a director on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Russell Arnold Ford as a director on 26 June 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Stuart Ian John Smith as a director on 9 April 2008 | |
23 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
22 Jun 2015 | TM01 | Termination of appointment of David Robert Mclaren as a director on 22 June 2015 | |
05 Dec 2014 | AP03 | Appointment of Mrs Catherine Wingham as a secretary on 1 December 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Stuart Ian John Smith as a secretary on 1 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AP01 | Appointment of Mr Nigel Mark Styles as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Martin Forrest as a director | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Mr. Stuart Ian John Smith on 26 May 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | CH01 | Director's details changed for Mr. Stuart Ian John Smith on 26 May 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
19 Jul 2011 | CH03 | Secretary's details changed for Mr Stuart Ian John Smith on 26 May 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mr. Stuart Ian John Smith on 26 May 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Tony Folan on 26 May 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Russell Arnold Ford on 26 May 2011 |