413-423 WIMBORNE ROAD MANAGEMENT LIMITED
Company number 02598011
- Company Overview for 413-423 WIMBORNE ROAD MANAGEMENT LIMITED (02598011)
- Filing history for 413-423 WIMBORNE ROAD MANAGEMENT LIMITED (02598011)
- People for 413-423 WIMBORNE ROAD MANAGEMENT LIMITED (02598011)
- More for 413-423 WIMBORNE ROAD MANAGEMENT LIMITED (02598011)
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) |
---|---|---|---|
12 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Michael Lee Davis as a director on 11 July 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Graham Clifford Hands as a director on 11 July 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 4 April 2014
Statement of capital on 2014-04-11
|
|
01 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Michael Lee Davis on 26 September 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from 20 Broom Road Parkstone Poole Dorset BH12 4NL on 10 October 2012 | |
20 Apr 2012 | TM02 | Termination of appointment of Michael Davis as a secretary | |
19 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
13 Jun 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
29 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Michael Lee Davis on 1 January 2010 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
07 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
14 Jan 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
24 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
29 Jan 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
14 May 2007 | 363a | Return made up to 04/04/07; full list of members | |
03 Aug 2006 | AA | Accounts for a dormant company made up to 30 April 2006 |