WILMA COURT RESIDENTS COMPANY LIMITED
Company number 02348672
- Company Overview for WILMA COURT RESIDENTS COMPANY LIMITED (02348672)
- Filing history for WILMA COURT RESIDENTS COMPANY LIMITED (02348672)
- People for WILMA COURT RESIDENTS COMPANY LIMITED (02348672)
- More for WILMA COURT RESIDENTS COMPANY LIMITED (02348672)
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) |
---|---|---|---|
11 Aug 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 7 August 2014 no member list | |
08 Aug 2013 | AR01 | Annual return made up to 7 August 2013 no member list | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2012 | AR01 | Annual return made up to 7 August 2012 no member list | |
31 Jul 2012 | AP01 | Appointment of Mr Gary Anthony Mann as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Yvonne Stone as a director | |
31 Jul 2012 | AD01 | Registered office address changed from Flat a 27 Hollington Park Road St Leonards on Sea East Sussex TN38 0SE on 31 July 2012 | |
31 Jul 2012 | TM02 | Termination of appointment of Bradley Stone as a secretary | |
18 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 7 August 2011 no member list | |
27 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 7 August 2010 no member list | |
09 Aug 2010 | AD01 | Registered office address changed from Flat C 27 Hollington Park Rd St. Leonards on Sea East Sussex TN38 0SE on 9 August 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Miss Frances Jacqueline Candy on 7 August 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Andre Edmond Manlay on 7 August 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Jane Anne Aitken on 7 August 2010 | |
14 Jul 2010 | AP03 | Appointment of Mr Bradley Stone as a secretary | |
13 Jul 2010 | TM02 | Termination of appointment of Ian Rimell as a secretary | |
17 Feb 2010 | AP01 | Appointment of Mrs Yvonne Maria Stone as a director | |
17 Feb 2010 | TM01 | Termination of appointment of David Walsh as a director | |
03 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Aug 2009 | 363a | Annual return made up to 07/08/09 |