WORDSWORTH PLACE (KENTISH TOWN) LIMITED
Company number 03740720
- Company Overview for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
- Filing history for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
- People for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
- More for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
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) |
---|---|---|---|
13 Sep 2017 | AP01 | Appointment of Mr Ernest Arthur Huntley as a director on 13 September 2017 | |
21 Aug 2017 | AP01 | Appointment of Professor Vaneeta-Marie D'andrea as a director on 21 August 2017 | |
10 May 2017 | AP01 | Appointment of Dr Stephanie Lazzaro as a director on 10 May 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Allen Silver as a director on 26 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
18 Apr 2017 | TM01 | Termination of appointment of Anne Ruth Silver as a director on 18 April 2017 | |
26 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr Andrew Trew as a director on 23 January 2017 | |
25 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | TM01 | Termination of appointment of Rosemary Dainn Teresa Mcrobert as a director on 1 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Miss Merces Maria Novaes De Castro as a director on 12 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Peter Harold Davis as a director on 12 March 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jul 2015 | AP01 | Appointment of Mrs Acrise Hazel Faulkner as a director on 14 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AP01 | Appointment of Dr Roger Lichy as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
04 Feb 2014 | AP01 | Appointment of Mr Alfred Allan Want as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Godfrey Joseph as a director | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
15 Apr 2013 | TM01 | Termination of appointment of Dorothy Hudspeth as a director | |
14 Jan 2013 | AP01 | Appointment of Miss Rosemary Dainn Teresa Mcrobert as a director | |
12 Dec 2012 | AP01 | Appointment of Mrs Anne Ruth Silver as a director |