THE PINES (WELWYN GARDEN CITY) MANAGEMENT LIMITED
Company number 02613579
- Company Overview for THE PINES (WELWYN GARDEN CITY) MANAGEMENT LIMITED (02613579)
- Filing history for THE PINES (WELWYN GARDEN CITY) MANAGEMENT LIMITED (02613579)
- People for THE PINES (WELWYN GARDEN CITY) MANAGEMENT LIMITED (02613579)
- More for THE PINES (WELWYN GARDEN CITY) MANAGEMENT LIMITED (02613579)
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 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
28 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
24 May 2011 | CH04 | Secretary's details changed for Management Secretaries Limited on 22 May 2011 | |
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Shirley Denise Cove on 22 May 2010 | |
25 May 2010 | CH04 | Secretary's details changed for Management Secretaries Limited on 22 May 2010 | |
25 May 2010 | CH01 | Director's details changed for James Godbold on 22 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Debbie Lane Stott on 22 May 2010 | |
19 Apr 2010 | CH01 | Director's details changed for James Godbold on 30 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Shirley Denise Cove on 6 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Debbie Lane Stott on 6 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for James Godbold on 30 March 2010 | |
21 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
26 May 2009 | 288c | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 | |
16 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE |