WORTHYGROUND PROPERTY MANAGEMENT LIMITED
Company number 02380444
- Company Overview for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
- Filing history for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
- People for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
- More for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
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) |
---|---|---|---|
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Nov 2015 | AP01 | Appointment of Peter Geoffrey Glenn as a director on 1 October 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
22 Oct 2014 | TM01 | Termination of appointment of Peter Holland as a director on 15 June 2014 | |
21 Aug 2014 | AP04 | Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Terry Edward Tyler as a director on 8 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | TM01 | Termination of appointment of Hayley Roberts as a director | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL England on 5 June 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Hayley Roberts on 1 April 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Duncan Richard Martin on 1 April 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Peter Holland on 1 April 2013 | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
01 Oct 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
31 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Keith Robertson as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Stephen Chadwick as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 44 Cowgate Peterborough Cambridgeshire PE1 1NA England on 17 November 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 27 July 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Peter Holland on 5 May 2010 |