WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED
Company number 04693374
- Company Overview for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
- Filing history for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
- People for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
- More for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
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) |
---|---|---|---|
10 Jan 2016 | AP01 | Appointment of Mrs Nokuthula Zwane as a director on 10 January 2016 | |
19 Nov 2015 | AP01 | Appointment of Mrs Ailin Guo as a director on 2 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Pamela Tweedie as a director on 2 November 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AP01 | Appointment of Mrs Gemma Claire Lyons as a director on 15 July 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM01 | Termination of appointment of Hans Wisman as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mrs Jana Harris on 18 April 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from C/O Jana Harris C/O Walliscote Lodge 1 Beaconsfield Road Weston-Super-Mare BS23 1YE United Kingdom on 19 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Charlotte Gray on 18 April 2013 | |
19 Apr 2013 | AP03 | Appointment of Mrs Jana Harris as a secretary | |
19 Apr 2013 | CH01 | Director's details changed for Jennifer Isobel Randall on 18 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Hans Wisman on 18 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Pamela Tweedie on 18 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Brian Humphreys on 18 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Chay Callen on 18 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Charlotte Gray on 18 April 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 27 February 2013 | |
27 Feb 2013 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders |