WARNFORD PLACE (LOOSE) MANAGEMENT LIMITED
Company number 03410747
- Company Overview for WARNFORD PLACE (LOOSE) MANAGEMENT LIMITED (03410747)
- Filing history for WARNFORD PLACE (LOOSE) MANAGEMENT LIMITED (03410747)
- People for WARNFORD PLACE (LOOSE) MANAGEMENT LIMITED (03410747)
- More for WARNFORD PLACE (LOOSE) MANAGEMENT LIMITED (03410747)
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) |
---|---|---|---|
05 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 17 July 2015 no member list | |
21 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 17 July 2014 no member list | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Apr 2014 | AP01 | Appointment of Mr David Dixon as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Stewart David Roberts as a director | |
17 Mar 2014 | AD01 | Registered office address changed from 2 Runnymede Gardens Maidstone Kent ME15 6AG on 17 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Suzanne Pearson as a director | |
14 Aug 2013 | AR01 | Annual return made up to 17 July 2013 no member list | |
25 Jul 2013 | AP03 | Appointment of Mr Clive Lawrence Pilcher as a secretary | |
25 Jul 2013 | TM02 | Termination of appointment of Suzanne Perason as a secretary | |
25 Jul 2013 | TM01 | Termination of appointment of Lesley Levitt as a director | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Mar 2013 | CH03 | Secretary's details changed for Suzanne Fay Perason on 16 March 2013 | |
20 Jul 2012 | AR01 | Annual return made up to 17 July 2012 no member list | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Jul 2011 | AR01 | Annual return made up to 17 July 2011 no member list | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 17 July 2010 no member list | |
23 Jul 2010 | CH01 | Director's details changed for Clive Lawrence Pilcher on 17 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Suzanne Fay Pearson on 17 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Lesley Margaret Levitt on 17 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Jack Clifford Foley on 17 July 2010 | |
25 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |