20 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED
Company number 04359051
- Company Overview for 20 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED (04359051)
- Filing history for 20 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED (04359051)
- People for 20 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED (04359051)
- More for 20 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED (04359051)
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) |
---|---|---|---|
22 Jan 2017 | TM01 | Termination of appointment of Kirsty Anne Martin as a director on 17 December 2016 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Aug 2016 | AP01 | Appointment of Mrs Grace Mary Lowe as a director on 18 May 2016 | |
31 Jul 2016 | TM01 | Termination of appointment of Simon John Guy as a director on 18 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
17 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Sep 2013 | AP01 | Appointment of Mrs Deborah Ann Nuttall as a director | |
16 Sep 2013 | AP01 | Appointment of Mr John David Nuttall as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Brenda Hemple as a director | |
06 Aug 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Miss Kirsty Anne Martin on 23 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Brenda Joyce Hemple on 23 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Simon John Guy on 23 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Kenneth Patrick Cunningham Mccormick on 23 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Miss Margaret Mary Beavis on 23 January 2013 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Dr Kirsty Anne Martin on 22 September 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Simon John Guy on 19 January 2012 | |
20 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 |