THE WHITLEY COURT MANAGEMENT COMPANY LIMITED
Company number 02269748
- Company Overview for THE WHITLEY COURT MANAGEMENT COMPANY LIMITED (02269748)
- Filing history for THE WHITLEY COURT MANAGEMENT COMPANY LIMITED (02269748)
- People for THE WHITLEY COURT MANAGEMENT COMPANY LIMITED (02269748)
- More for THE WHITLEY COURT MANAGEMENT COMPANY LIMITED (02269748)
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) |
---|---|---|---|
23 Sep 2015 | AP01 | Appointment of Patricia Lillian Goldsmith as a director on 29 July 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Emma Louise Hardwick on 30 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Wesley Pickett on 30 April 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
17 Jun 2013 | AP01 | Appointment of Wesley Pickett as a director | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
19 Feb 2013 | AD02 | Register inspection address has been changed from C/O Carringtons Residential Management Company Limited Unit 11 Greenway Business Centre, Harlow Business Park Harlow Essex CM19 5QE | |
18 Feb 2013 | TM01 | Termination of appointment of Helen Chapman as a director | |
28 Nov 2012 | CH04 | Secretary's details changed for Carringtons Secretarial Services Limited on 28 November 2012 | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 16 April 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
08 Jun 2011 | AP04 | Appointment of Carringtons Secretarial Services Limited as a secretary | |
17 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Helen Chapman on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Emma Louise Hardwick on 1 February 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
11 Jan 2010 | AD01 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 11 January 2010 | |
11 Jan 2010 | AD03 | Register(s) moved to registered inspection location |