WELLINGTON GARDENS FALMOUTH MANAGEMENT COMPANY LIMITED
Company number 04119686
- Company Overview for WELLINGTON GARDENS FALMOUTH MANAGEMENT COMPANY LIMITED (04119686)
- Filing history for WELLINGTON GARDENS FALMOUTH MANAGEMENT COMPANY LIMITED (04119686)
- People for WELLINGTON GARDENS FALMOUTH MANAGEMENT COMPANY LIMITED (04119686)
- More for WELLINGTON GARDENS FALMOUTH MANAGEMENT COMPANY LIMITED (04119686)
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) |
---|---|---|---|
02 Sep 2015 | AA | Accounts for a dormant company made up to 25 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 25 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
12 Dec 2013 | AA | Accounts for a dormant company made up to 25 March 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 25 March 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Sally Minns as a director | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 25 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
05 Oct 2010 | AP01 | Appointment of Miss Deborah Jane Newman as a director | |
05 Oct 2010 | AP01 | Appointment of Ms Sally Anita Minns as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Verity Perham as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Robert Heath as a director | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Verity Jillian Slater on 27 July 2010 | |
23 Jul 2010 | AP03 | Appointment of Ms Katie Bawden as a secretary | |
23 Jul 2010 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
23 Jul 2010 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 23 July 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Thomas Austin as a director | |
07 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 25 March 2009 | |
06 May 2009 | 288c | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 | |
16 Feb 2009 | 363a | Return made up to 05/12/08; full list of members |