2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED
Company number 05014940
- Company Overview for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
- Filing history for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
- People for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
- More for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
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) |
---|---|---|---|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Ms Hannah Attwood on 10 February 2015 | |
11 Feb 2015 | AP01 | Appointment of Ms Hannah Attwood as a director on 31 July 2012 | |
10 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Brian Leslie Alford as a director on 1 June 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Mar 2013 | AP01 | Appointment of Mr Brian Leslie Alford as a director | |
13 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Peter Stanley Johnson on 1 October 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from 2 Cleveland Terrace Westward Ho! Bideford Devon EX39 1JR on 26 March 2010 | |
26 Mar 2010 | CH03 | Secretary's details changed for Greg De Freyne Martin on 6 October 2009 | |
26 Mar 2010 | CH01 | Director's details changed for Bruce Peter Barnsley on 1 October 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
31 Mar 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |