TEMPLEWOOD (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED
Company number 04543186
- Company Overview for TEMPLEWOOD (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED (04543186)
- Filing history for TEMPLEWOOD (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED (04543186)
- People for TEMPLEWOOD (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED (04543186)
- More for TEMPLEWOOD (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED (04543186)
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 Sep 2015 | AP01 | Appointment of Mrs Sarah Louise Wixon as a director on 9 September 2015 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of Robert Mcmurray as a director | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Emma Millar as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
18 Jun 2013 | TM01 | Termination of appointment of Joanna Kearvell as a director | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
09 Sep 2010 | TM01 | Termination of appointment of Jonathan Knott as a director |