WINCKLEY SQUARE MANAGEMENT COMPANY LIMITED
Company number 04940051
- Company Overview for WINCKLEY SQUARE MANAGEMENT COMPANY LIMITED (04940051)
- Filing history for WINCKLEY SQUARE MANAGEMENT COMPANY LIMITED (04940051)
- People for WINCKLEY SQUARE MANAGEMENT COMPANY LIMITED (04940051)
- More for WINCKLEY SQUARE MANAGEMENT COMPANY LIMITED (04940051)
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 Apr 2015 | CH01 | Director's details changed for Mrs Janet Mary Harrison on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Robert Alexander Green on 1 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mrs Mary Susan Mulvany on 20 September 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Mary Susan Mulvany on 22 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Robert Alexander Green on 22 October 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 22 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Janet Mary Harrison on 22 October 2009 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Dec 2008 | 288b | Appointment terminated director christopher dornford-may | |
04 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
04 Nov 2008 | 288a | Director appointed mr christopher dornford-may | |
09 Oct 2008 | 288b | Appointment terminated director christopher dornford may | |
21 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |