- Company Overview for WREN COURT (FREEHOLD) LIMITED (04936686)
- Filing history for WREN COURT (FREEHOLD) LIMITED (04936686)
- People for WREN COURT (FREEHOLD) LIMITED (04936686)
- More for WREN COURT (FREEHOLD) LIMITED (04936686)
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) |
---|---|---|---|
01 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
06 Sep 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
24 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
15 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
10 Sep 2013 | AD01 | Registered office address changed from C/O Concept Property Management Ltd Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from C/O Concept Property Management Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 26 October 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 25 October 2012 | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Vivien Henrietta Harris on 14 October 2011 | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
13 Dec 2010 | TM01 | Termination of appointment of John Bush as a director | |
13 Dec 2010 | AP01 | Appointment of Seymour Alan Harvey Harris as a director | |
13 Dec 2010 | AP01 | Appointment of Vivien Henrietta Harris as a director | |
25 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
24 Jun 2010 | AP01 | Appointment of Alan Francis Watson as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Christopher Nelson as a director |