- Company Overview for WYMERING MANSIONS LIMITED (02698638)
- Filing history for WYMERING MANSIONS LIMITED (02698638)
- People for WYMERING MANSIONS LIMITED (02698638)
- Charges for WYMERING MANSIONS LIMITED (02698638)
- More for WYMERING MANSIONS LIMITED (02698638)
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) |
---|---|---|---|
24 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 13 June 2012
|
|
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AD01 | Registered office address changed from 7, 47 Lawrie Park Road London SE26 6DP England on 22 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 16 April 2011 | |
12 Jun 2011 | CH01 | Director's details changed for Julia Herlihy on 12 June 2011 | |
12 Jun 2011 | TM01 | Termination of appointment of Hannah Saward as a director | |
24 May 2011 | AP01 | Appointment of Ms Kirsten Helena Hutton as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Robert Khalastchy as a director | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | TM01 | Termination of appointment of Dominik Simler as a director | |
03 Aug 2010 | AD01 | Registered office address changed from 170 Dorset Road London SW19 3EF on 3 August 2010 | |
03 Aug 2010 | AP03 | Appointment of Miss Kerry Andrew as a secretary | |
03 Aug 2010 | TM02 | Termination of appointment of Ivan Whittingham as a secretary | |
04 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Julia Herlihy on 1 November 2009 | |
04 May 2010 | CH01 | Director's details changed for Dominik Simler on 1 November 2009 | |
04 May 2010 | CH01 | Director's details changed for Hannah Kate Saward on 1 November 2009 | |
04 May 2010 | CH01 | Director's details changed for Doctor Mohamad Nabil Ayad on 1 November 2009 | |
08 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association |