WESTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 04231285
- Company Overview for WESTON HOUSE MANAGEMENT COMPANY LIMITED (04231285)
- Filing history for WESTON HOUSE MANAGEMENT COMPANY LIMITED (04231285)
- People for WESTON HOUSE MANAGEMENT COMPANY LIMITED (04231285)
- More for WESTON HOUSE MANAGEMENT COMPANY LIMITED (04231285)
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) |
---|---|---|---|
20 Jan 2017 | TM02 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 | |
20 Jan 2017 | TM02 | Termination of appointment of Johanne Coupe as a secretary on 19 January 2017 | |
20 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
14 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Jul 2015 | CH04 | Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 8 June 2015 no member list | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Sep 2014 | AR01 | Annual return made up to 8 June 2014 no member list | |
29 May 2014 | AP01 | Appointment of Mr Michael Charles Clack as a director | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | TM01 | Termination of appointment of Murray Beamish as a director | |
08 Sep 2013 | AP04 | Appointment of Daisy Estate Managers Ltd as a secretary | |
13 Jun 2013 | AR01 | Annual return made up to 8 June 2013 no member list | |
08 May 2013 | AD01 | Registered office address changed from C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 8 May 2013 | |
22 Mar 2013 | AP03 | Appointment of Mrs Johanne Coupe as a secretary | |
24 Jan 2013 | AP01 | Appointment of Mr Murrary Laurence Robert Beamish as a director | |
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jan 2013 | TM02 | Termination of appointment of Cambray Property Management as a secretary | |
16 Jan 2013 | AD01 | Registered office address changed from Walmer House 32 Bath Street Cheltenham Glos GL50 1YA United Kingdom on 16 January 2013 | |
12 Jun 2012 | AR01 | Annual return made up to 8 June 2012 no member list | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 8 June 2011 no member list |