WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 02253835
- Company Overview for WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED (02253835)
- Filing history for WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED (02253835)
- People for WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED (02253835)
- More for WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED (02253835)
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) |
---|---|---|---|
22 Oct 2014 | TM01 | Termination of appointment of James Grazebrook as a director on 1 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
18 Aug 2014 | AP04 | Appointment of Blakelaw Secretaries Limited as a secretary on 28 July 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from C/O Johnstone Howell & Co Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 18 August 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Mark Nicholas Butson on 5 March 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Mark Nicholas Butson on 5 March 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Philip Snelgrove as a director on 4 March 2014 | |
28 May 2014 | AP01 | Appointment of Mr Mark Nicholas Butson as a director | |
01 May 2014 | AP03 | Appointment of Miss Rosalind Gray as a secretary | |
01 May 2014 | TM02 | Termination of appointment of Geoffrey Nash as a secretary | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jan 2011 | AP01 | Appointment of Philip Snelgrove as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Daniel Hewlett as a director | |
08 Jul 2010 | CH01 | Director's details changed for Robin Mark Longworth on 8 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Michael De Bidaph on 28 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Robin Mark Longworth on 28 June 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from Blake Lapthorn Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 16 March 2010 |