WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 04667896
- Company Overview for WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED (04667896)
- Filing history for WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED (04667896)
- People for WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED (04667896)
- More for WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED (04667896)
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) |
---|---|---|---|
07 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Feb 2016 | AR01 | Annual return made up to 17 February 2016 no member list | |
19 Feb 2016 | CH03 | Secretary's details changed for Ms Deborah Anne Lewis-Owen on 1 September 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 15 Boulevard Skylight Property Weston-Super-Mare Avon BS23 1NR to 24 Boulevard Weston-Super-Mare Avon BS23 1NF on 26 January 2016 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 | Annual return made up to 17 February 2015 no member list | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Angela Sainsbury as a director | |
04 Mar 2014 | AR01 | Annual return made up to 17 February 2014 no member list | |
04 Mar 2014 | CH01 | Director's details changed for Mr Mark Lewis on 1 March 2014 | |
26 Apr 2013 | AP01 | Appointment of Mr Robert Payne as a director | |
26 Apr 2013 | AP03 | Appointment of Ms Deborah Anne Lewis-Owen as a secretary | |
26 Apr 2013 | TM01 | Termination of appointment of Robert Payne as a director | |
26 Apr 2013 | CH01 | Director's details changed for Mr Robert Osborne Payne on 26 April 2013 | |
26 Apr 2013 | AP01 | Appointment of Mr Robert Osborne Payne as a director | |
21 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Apr 2013 | AD01 | Registered office address changed from 17 Gillmore Road Worle Weston-Super-Mare Somerset BS22 8JG United Kingdom on 21 April 2013 | |
21 Apr 2013 | TM01 | Termination of appointment of Robert Palmer as a director | |
21 Apr 2013 | TM01 | Termination of appointment of Ann Palmer as a director | |
21 Apr 2013 | TM02 | Termination of appointment of Andrew Graham as a secretary | |
23 Feb 2013 | AR01 | Annual return made up to 17 February 2013 no member list | |
03 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 17 February 2012 no member list | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 17 February 2011 no member list |