WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 02690347
- Company Overview for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (02690347)
- Filing history for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (02690347)
- People for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (02690347)
- More for WESTWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (02690347)
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 Mar 2016 | TM01 | Termination of appointment of Richard Bartlett as a director on 29 November 2015 | |
01 Mar 2016 | TM02 | Termination of appointment of Richard Bartlett as a secretary on 29 November 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from 27 Pebble Island Way Leamington Spa Warwickshire CV31 1AR to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 1 March 2016 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Mar 2013 | AP03 | Appointment of Mr Richard Bartlett as a secretary | |
05 Mar 2013 | AP01 | Appointment of Mr Richard Bartlett as a director | |
05 Mar 2013 | AD01 | Registered office address changed from Flat D Westwood Court 59 Lillington Road Leamington Spa Warwickshire CV32 6LF England on 5 March 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of Stephen Payne as a director | |
25 Jan 2013 | TM02 | Termination of appointment of Stephen Payne as a secretary | |
15 Jan 2013 | TM01 | Termination of appointment of Luke Billyeald as a director | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
19 Mar 2011 | AP01 | Appointment of Mr Luke Billyeald as a director | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr David Stephen John Wiltshire on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Stephen Edward Payne on 3 March 2010 | |
07 Jan 2010 | TM01 | Termination of appointment of Richard Ogden as a director |