WINTERBROOK GARDENS MANAGEMENT COMPANY LIMITED
Company number 02301458
- Company Overview for WINTERBROOK GARDENS MANAGEMENT COMPANY LIMITED (02301458)
- Filing history for WINTERBROOK GARDENS MANAGEMENT COMPANY LIMITED (02301458)
- People for WINTERBROOK GARDENS MANAGEMENT COMPANY LIMITED (02301458)
- More for WINTERBROOK GARDENS MANAGEMENT COMPANY LIMITED (02301458)
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) |
---|---|---|---|
07 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
07 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
19 Apr 2011 | TM02 | Termination of appointment of John Littledale as a secretary | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Miss Shirley Mae Chapman on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Michael Martyn Johns on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Vivienne Margaret Mccracken on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Primrose Mary Bridgmore Brown on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for John William Littledale on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Norah Laurie on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Barrie John Channon on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for David George Josephs on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Belinda Veronica Lee-Jones on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Richard William Arnold on 1 April 2010 | |
19 May 2009 | 288a | Secretary appointed belinda veronica lee-jones | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 24 the murren winterbrook wallingford oxfordshire OX10 9DZ | |
26 Aug 2008 | 288b | Appointment terminated director robert arnold | |
26 Aug 2008 | 288a | Director appointed richard william arnold | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Apr 2008 | 363a | Return made up to 01/04/08; full list of members |