- Company Overview for WICKHAM PARK PROPERTY LIMITED (02836780)
- Filing history for WICKHAM PARK PROPERTY LIMITED (02836780)
- People for WICKHAM PARK PROPERTY LIMITED (02836780)
- Charges for WICKHAM PARK PROPERTY LIMITED (02836780)
- More for WICKHAM PARK PROPERTY LIMITED (02836780)
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) |
---|---|---|---|
19 Oct 2015 | AP01 | Appointment of Mr Mark Williams as a director on 9 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Gwyn Hicks as a director on 9 October 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Stephen Towers on 9 March 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 23 April 2015 | |
10 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
30 Apr 2014 | AP01 | Appointment of Mr Stephen Towers as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Stephen Lewis as a director | |
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
15 Jul 2011 | AP01 | Appointment of Mr Gwyn Hicks as a director | |
15 Jul 2011 | TM02 | Termination of appointment of Gwyn Hicks as a secretary | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Jan 2011 | CH03 | Secretary's details changed for Mr Gwyn Hicks on 4 January 2011 | |
14 Jul 2010 | AD01 | Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX on 14 July 2010 | |
04 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Stephen Geoffrey Lewis on 18 January 2010 | |
02 Jun 2009 | AA | Full accounts made up to 30 June 2008 | |
24 Apr 2009 | 288b | Appointment terminated director john weir |