Advanced company searchLink opens in new window

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED

Company number 03196391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2010 AR01 Annual return made up to 4 May 2010 no member list
07 Jun 2010 CH01 Director's details changed for Mr Balwant Heer on 4 May 2010
07 Jun 2010 CH01 Director's details changed for Mark John Tripp on 4 May 2010
07 Jun 2010 CH01 Director's details changed for Timothy Peter Cunniff on 4 May 2010
07 Jun 2010 CH01 Director's details changed for Peter Cunniff on 4 May 2010
07 Jun 2010 CH01 Director's details changed for Krzysztow Wincent Brela on 4 May 2010
07 Jun 2010 CH04 Secretary's details changed for Bridgeford & Co. Limited on 4 May 2010
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Jun 2009 288a Director appointed mr balwant heer
29 May 2009 363a Annual return made up to 04/05/09
22 Apr 2009 288a Director appointed mark john tripp
26 Mar 2009 288a Director appointed timothy peter cunniff
30 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
18 Sep 2008 363a Annual return made up to 04/05/08
12 Aug 2008 288a Secretary appointed bridgeford & co. LIMITED
07 Aug 2008 288b Appointment terminated secretary power secretaries LIMITED
23 Jul 2008 288a Director appointed asa maria cunniff
23 Jul 2008 288a Director appointed peter cunniff
17 Jun 2008 363a Annual return made up to 04/05/07
25 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Jan 2008 288b Director resigned
06 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed
05 Sep 2007 287 Registered office changed on 05/09/07 from: chesepeace fifield road fifield windsor berkshire SL6 2NX
08 Feb 2007 AA Total exemption full accounts made up to 31 March 2006