TWENTY WORPLE ROAD MANAGEMENT LIMITED
Company number 02272644
- Company Overview for TWENTY WORPLE ROAD MANAGEMENT LIMITED (02272644)
- Filing history for TWENTY WORPLE ROAD MANAGEMENT LIMITED (02272644)
- People for TWENTY WORPLE ROAD MANAGEMENT LIMITED (02272644)
- More for TWENTY WORPLE ROAD MANAGEMENT LIMITED (02272644)
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) |
---|---|---|---|
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
05 Jul 2016 | CH01 | Director's details changed for Mr Adam Alexander Goldman on 5 May 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Apr 2016 | TM01 | Termination of appointment of David John Currier as a director on 27 November 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AD01 | Registered office address changed from 56 Lagham Road South Godstone Godstone Surrey RH9 8HB England to 56 Lagham Road South Godstone Godstone Surrey RH9 8HB on 4 March 2016 | |
04 Mar 2016 | AP03 | Appointment of Mr Benjamin Peter Watts as a secretary | |
04 Mar 2016 | TM02 | Termination of appointment of Paul Martin Firby as a secretary on 1 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Paul Martin Firby as a secretary on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Flat 5 20 Worple Road Epsom Surrey KT18 5EF United Kingdom to 56 Lagham Road South Godstone Godstone Surrey RH9 8HB on 1 March 2016 | |
01 Mar 2016 | AP03 | Appointment of Mr Benjamin Peter Watts as a secretary on 1 March 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Jack William Vidler on 27 November 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Jack William Vidler as a director on 27 November 2015 | |
22 Feb 2016 | CH01 | Director's details changed | |
19 Feb 2016 | AD01 | Registered office address changed from 20 Worple Road Flat 5 Epsom Surrey KT18 5EF to Flat 5 20 Worple Road Epsom Surrey KT18 5EF on 19 February 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr David John Currier as a director on 31 August 2012 | |
19 Feb 2016 | TM01 | Termination of appointment of David John Currier as a director on 27 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Benjamin Peter Watts on 23 November 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Jan Munnik as a director | |
02 Dec 2013 | AP01 | Appointment of Mr Michael Andrew Seymour as a director |