WELLHURST CLOSE MANAGEMENT COMPANY LTD
Company number 04959985
- Company Overview for WELLHURST CLOSE MANAGEMENT COMPANY LTD (04959985)
- Filing history for WELLHURST CLOSE MANAGEMENT COMPANY LTD (04959985)
- People for WELLHURST CLOSE MANAGEMENT COMPANY LTD (04959985)
- More for WELLHURST CLOSE MANAGEMENT COMPANY LTD (04959985)
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) |
---|---|---|---|
07 Dec 2015 | AR01 | Annual return made up to 11 November 2015 no member list | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Dec 2014 | AR01 | Annual return made up to 11 November 2014 no member list | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 11 November 2013 no member list | |
03 Dec 2013 | CH01 | Director's details changed for Mr Philip John Emery on 5 August 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 11 November 2012 no member list | |
06 Jun 2012 | CH01 | Director's details changed for Mr Philip John Emery on 6 June 2012 | |
14 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 11 November 2011 no member list | |
03 Dec 2011 | TM02 | Termination of appointment of Lindsay Gibbons as a secretary | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Apr 2011 | AP01 | Appointment of Judith Valerie Jamson as a director | |
26 Apr 2011 | AP03 | Appointment of Vivienne Margaret Emery as a secretary | |
26 Apr 2011 | TM02 | Termination of appointment of Andrew Wallace as a secretary | |
14 Apr 2011 | CH01 | Director's details changed for Mr Philip John Emery on 14 April 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from Po Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE on 6 April 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 11 November 2010 no member list | |
31 Jan 2011 | TM01 | Termination of appointment of Derek Stroud as a director | |
31 Jan 2011 | CH01 | Director's details changed for Andrew Antonio Wallace on 1 October 2010 | |
31 Jan 2011 | TM01 | Termination of appointment of Sophie Eastwood as a director | |
31 Jan 2011 | CH01 | Director's details changed for Michael Manzi on 1 October 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Andrew Antonio Wallace on 1 October 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Alan Dougan on 1 October 2010 |