WASHINGTON COURT MANAGEMENT (SOUTHPORT) LIMITED
Company number 02542349
- Company Overview for WASHINGTON COURT MANAGEMENT (SOUTHPORT) LIMITED (02542349)
- Filing history for WASHINGTON COURT MANAGEMENT (SOUTHPORT) LIMITED (02542349)
- People for WASHINGTON COURT MANAGEMENT (SOUTHPORT) LIMITED (02542349)
- More for WASHINGTON COURT MANAGEMENT (SOUTHPORT) LIMITED (02542349)
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) |
---|---|---|---|
03 Jan 2018 | TM01 | Termination of appointment of Ronald Grisdale as a director on 1 January 2018 | |
29 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Margaret Taylor as a director on 11 April 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
14 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | CH01 | Director's details changed for Margaret Taylor on 20 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Kenneth Bowling on 20 September 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from , C/O B Gregson, Flat 4 Washington Court, 23 the Promenade Southport, Merseyside, PR8 1QU on 26 September 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Bryan Gregson as a director | |
10 Jun 2011 | TM01 | Termination of appointment of Elizabeth Hastie as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Bryan Gregson as a secretary | |
08 Apr 2011 | AP01 | Appointment of Marion Grisdale as a director | |
08 Apr 2011 | AP01 | Appointment of Ronald Grisdale as a director |