- Company Overview for WEST WICKHAM MANAGEMENT LIMITED (04925259)
- Filing history for WEST WICKHAM MANAGEMENT LIMITED (04925259)
- People for WEST WICKHAM MANAGEMENT LIMITED (04925259)
- More for WEST WICKHAM MANAGEMENT LIMITED (04925259)
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) |
---|---|---|---|
27 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
19 Feb 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of David Michael King as a director on 3 October 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of David Michael King as a secretary on 3 October 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Fiona Montes as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
18 Dec 2012 | AP01 | Appointment of Mr Glen Shipston as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Fiona Mary Ferguson on 8 October 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 94-98 High Street West Wickham Kent BR4 0NF on 13 November 2012 | |
24 Apr 2012 | AP03 | Appointment of Mr David Michael King as a secretary | |
24 Apr 2012 | AP03 | Appointment of Mr David Michael King as a secretary | |
24 Apr 2012 | AP01 | Appointment of Mr David Michael King as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Stephen Cummings as a director |