WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED
Company number 04118123
- Company Overview for WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED (04118123)
- Filing history for WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED (04118123)
- People for WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED (04118123)
- More for WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED (04118123)
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) |
---|---|---|---|
09 Oct 2019 | TM01 | Termination of appointment of Janice Thomas as a director on 5 August 2019 | |
09 Oct 2019 | AP03 | Appointment of Mrs Sian Patricia Carson as a secretary on 5 August 2019 | |
09 Oct 2019 | TM02 | Termination of appointment of Janice Thomas as a secretary on 5 August 2019 | |
17 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
24 Jan 2019 | CH01 | Director's details changed for Mrs Janice Thomas on 1 January 2019 | |
24 Jan 2019 | CH03 | Secretary's details changed for Mrs Janice Thomas on 1 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from Woodlands 2 Trewirgie Gardens West Trewirgie Road Redruth Cornwall TR15 2TL to 52 Killigrew Street Falmouth TR11 3PP on 24 January 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of a director | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr Philip Edward Hicks as a director on 30 March 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | TM01 | Termination of appointment of Ernest John Golley as a director on 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | TM02 | Termination of appointment of Brian Thomas as a secretary | |
24 Sep 2013 | AP03 | Appointment of Mrs Janice Thomas as a secretary | |
24 Sep 2013 | TM01 | Termination of appointment of Brian Thomas as a director |