WELLINGTON TERRACE MANAGEMENT LIMITED
Company number 03411172
- Company Overview for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
- Filing history for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
- People for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
- More for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
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) |
---|---|---|---|
06 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Jan 2018 | AP01 | Appointment of Richard George Alexander Buxton as a director on 4 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 22 January 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Graham Trenaman as a director on 18 November 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
09 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
17 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
23 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
06 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | CH01 | Director's details changed for Frances Jeanne Marshall on 28 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for John Horbury on 28 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Janet Reid on 28 July 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Veronica Beeny as a director | |
11 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
24 May 2013 | AP01 | Appointment of Mr David Kelly as a director | |
07 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
29 Mar 2012 | AP04 | Appointment of West Country Property Services Limited as a secretary |