WILMSLOW PHOENIX ASTROTURF LIMITED
Company number 05067728
- Company Overview for WILMSLOW PHOENIX ASTROTURF LIMITED (05067728)
- Filing history for WILMSLOW PHOENIX ASTROTURF LIMITED (05067728)
- People for WILMSLOW PHOENIX ASTROTURF LIMITED (05067728)
- More for WILMSLOW PHOENIX ASTROTURF LIMITED (05067728)
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) |
---|---|---|---|
26 Mar 2015 | TM01 | Termination of appointment of Stephen Grant Kinsella as a director on 26 March 2015 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | CH01 | Director's details changed for Stephen Grant Kinsella on 10 April 2013 | |
14 Jan 2014 | TM01 | Termination of appointment of David Simmons as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Clive Perrin as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Richard Ollerenshaw as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Mark Leddy as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Samuel Holt as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
24 Apr 2013 | AD02 | Register inspection address has been changed | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER on 28 March 2012 | |
22 Dec 2011 | AP01 | Appointment of Mr Samuel James Holt as a director | |
22 Dec 2011 | TM02 | Termination of appointment of Hilary Markwick as a secretary | |
22 Dec 2011 | TM01 | Termination of appointment of Graham Rogers as a director | |
20 Dec 2011 | AP03 | Appointment of Mr Stephen Grant Kinsella as a secretary | |
09 Dec 2011 | AP01 | Appointment of Mr Mark William Henry Leddy as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for James Barrow on 1 January 2010 |