Advanced company searchLink opens in new window

52/54 WHITELANDS ROAD MANAGEMENT COMPANY LIMITED

Company number 02540643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2016 AP03 Appointment of Mr Peter Clarke as a secretary on 1 August 2016
27 Jul 2016 AD01 Registered office address changed from C/O Rizwan Farooqui 164 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SG to C/O Peter Clarke Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ on 27 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Rizwan Farooqui on 3 September 2012
22 Jul 2016 AA Micro company accounts made up to 30 September 2015
22 Jul 2016 AP01 Appointment of Mr Aswin Kumar Govind Shingadia as a director on 8 March 2012
17 Jul 2016 AP01 Appointment of Miss Michelle Turner as a director on 1 November 2014
11 May 2016 TM01 Termination of appointment of Catherine Andrews as a director on 11 May 2016
14 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
10 Apr 2015 TM01 Termination of appointment of Aswin Kumar Govind Shingadia as a director on 10 April 2015
28 Dec 2014 AD01 Registered office address changed from C/O Katerina Sapirenko Flat 1 52 Whitelands Road High Wycombe Buckinghamshire HP12 3EL to C/O Rizwan Farooqui 164 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SG on 28 December 2014
24 Dec 2014 AA Micro company accounts made up to 30 September 2014
18 Dec 2014 TM01 Termination of appointment of Katerina Galimski as a director on 25 November 2014
10 Nov 2014 CH01 Director's details changed for Colin Leonard Rivers on 8 March 2014
10 Nov 2014 CH01 Director's details changed for Mr Rizwan Farooqui on 8 March 2014
23 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8
29 May 2014 AP01 Appointment of Ms Katharine Sophia Claire Manderfield as a director on 4 March 2014
29 May 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Jun 2013 CH01 Director's details changed for Miss Katerina Sapirenko on 8 November 2012
11 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
03 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 AP01 Appointment of Aswin Kumar Govind Shingadia as a director on 8 March 2012
08 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
14 Jun 2011 TM01 Termination of appointment of Raman Navaratnarajah as a director