ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED
Company number 02981787
- Company Overview for ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED (02981787)
- Filing history for ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED (02981787)
- People for ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED (02981787)
- More for ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED (02981787)
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) |
---|---|---|---|
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 | Annual return made up to 21 October 2015 no member list | |
21 Oct 2015 | TM01 | Termination of appointment of Bouwe Jelles Jans as a director on 21 October 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AP03 | Appointment of Mr John Henry Peter Upton as a secretary on 19 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mrs Barbara Grace Jans as a director on 6 February 2015 | |
21 Oct 2014 | AR01 | Annual return made up to 21 October 2014 no member list | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 | Annual return made up to 21 October 2013 no member list | |
21 Oct 2013 | CH01 | Director's details changed for Grace Kar-Yee Wu on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Graham White on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Bouwe Jelles Jans on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Maud Fuerst on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Racheal Joanna Butcher on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for John Hewitt Bayliss on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Maureen Bland on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Joan Dodd on 21 October 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Feniston Limited as a secretary | |
21 Oct 2013 | TM02 | Termination of appointment of Feniston Limited as a secretary | |
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Jun 2013 | AD01 | Registered office address changed from Neil Beaton & Co 4a Albert Street Windsor Berkshire SL4 5BU on 28 June 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 21 October 2012 no member list | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 October 2011 no member list | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|