WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED
Company number 04484488
- Company Overview for WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED (04484488)
- Filing history for WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED (04484488)
- People for WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED (04484488)
- More for WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED (04484488)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
02 Apr 2015 | TM01 | Termination of appointment of Alan William Bradley Croft as a director on 16 February 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 28 August 2014 | |
28 Aug 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
11 Aug 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
21 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
23 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
14 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from C/O Cambridge Property Management Ltd Essex House 71Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom on 31 August 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 12 July 2010 no member list | |
26 Jul 2010 | AD01 | Registered office address changed from Cambridge Property Management Ltd Essex House 71 Regent Street Cambridge CB2 1AB on 26 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Richard White on 12 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Alan William Bradley Croft on 12 July 2010 | |
26 Jul 2010 | CH03 | Secretary's details changed for Jeremy Wager on 12 July 2010 | |
14 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
16 Jul 2009 | 363a | Annual return made up to 12/07/09 | |
15 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
12 Nov 2008 | 288b | Appointment terminated director paul salisbury |