WESTHOLME (GRANGE) MANAGEMENT COMPANY LIMITED
Company number 04713504
- Company Overview for WESTHOLME (GRANGE) MANAGEMENT COMPANY LIMITED (04713504)
- Filing history for WESTHOLME (GRANGE) MANAGEMENT COMPANY LIMITED (04713504)
- People for WESTHOLME (GRANGE) MANAGEMENT COMPANY LIMITED (04713504)
- More for WESTHOLME (GRANGE) MANAGEMENT COMPANY LIMITED (04713504)
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) |
---|---|---|---|
12 Jan 2018 | AD01 | Registered office address changed from C/O Constant Property Management 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to Edwin Thompson 23 Church Street Windermere LA23 1AQ on 12 January 2018 | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
17 Jun 2016 | AP01 | Appointment of Mrs Gwyneth Primrose Allerton as a director on 15 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Jan 2016 | TM01 | Termination of appointment of Gwendoline Ollerton as a director on 26 January 2016 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Pamela Elsa Clark as a director on 9 April 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 May 2011 | AD01 | Registered office address changed from 3 Westholme Fernleigh Road Grange over Sands Cumbria LA11 7HN on 23 May 2011 | |
23 May 2011 | AP01 | Appointment of Mrs Margery Anne Muir as a director | |
23 May 2011 | AP03 | Appointment of Ms Rosemarie Caroline Lock as a secretary | |
23 May 2011 | TM02 | Termination of appointment of Margery Muir as a secretary | |
05 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Janet Mclean Ainsworth on 19 March 2010 |