- Company Overview for WEALD COURT (CHARING) LIMITED (02175670)
- Filing history for WEALD COURT (CHARING) LIMITED (02175670)
- People for WEALD COURT (CHARING) LIMITED (02175670)
- More for WEALD COURT (CHARING) LIMITED (02175670)
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) |
---|---|---|---|
26 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 Dec 2013 | AP01 | Appointment of Mr Ian David Harte as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
15 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Nigel Garrett as a secretary | |
22 Nov 2012 | AP04 | Appointment of Caxtons Commercial Limited as a secretary | |
22 Nov 2012 | AD01 | Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX England on 22 November 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from 172 High Street Rochester Kent ME1 1EX United Kingdom on 4 September 2012 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
08 Aug 2011 | AP03 | Appointment of Mr Nigel Garrett as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD United Kingdom on 8 August 2011 | |
08 Aug 2011 | AP01 | Appointment of Mr Ian David Harte as a director | |
08 Aug 2011 | AP01 | Appointment of Mr Richard Marc Baker as a director | |
08 Aug 2011 | TM02 | Termination of appointment of David Hammond as a secretary | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Richard Lloyd as a director | |
08 Mar 2011 | AP03 | Appointment of Mr David Geoffrey Hammond as a secretary | |
07 Mar 2011 | AD01 | Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 7 March 2011 | |
07 Mar 2011 | TM02 | Termination of appointment of John Stuart as a secretary | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off |