- Company Overview for WARDSEND VENTURE MANAGEMENT LIMITED (05085986)
- Filing history for WARDSEND VENTURE MANAGEMENT LIMITED (05085986)
- People for WARDSEND VENTURE MANAGEMENT LIMITED (05085986)
- More for WARDSEND VENTURE MANAGEMENT LIMITED (05085986)
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) |
---|---|---|---|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
01 Mar 2010 | TM02 | Termination of appointment of Matthew Dreaper as a secretary | |
01 Mar 2010 | TM01 | Termination of appointment of Matthew Dreaper as a director | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from 68 Milton Park Abingdon, Oxfordshire, Oxford Oxfordshire OX14 4RX on 4 January 2010 | |
04 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
24 Dec 2009 | CERTNM |
Company name changed smart cellar LIMITED\certificate issued on 24/12/09
|
|
24 Dec 2009 | CONNOT | Change of name notice | |
02 Dec 2009 | TM01 | Termination of appointment of Mike Lawton as a director | |
02 Dec 2009 | TM01 | Termination of appointment of Jolyon Tidmarsh as a director | |
02 Dec 2009 | TM02 | Termination of appointment of Jolyon Tidmarsh as a secretary | |
02 Dec 2009 | TM02 | Termination of appointment of Mike Lawton as a secretary | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 88(2) | Ad 30/04/09\gbp si 5919@1=5919\gbp ic 1784/7703\ | |
14 May 2009 | 288a | Secretary appointed mr matthew john dreaper | |
14 May 2009 | 288a | Director appointed mr matthew john dreaper |