- Company Overview for WESLEY GRANGE FREEHOLD LIMITED (05100106)
- Filing history for WESLEY GRANGE FREEHOLD LIMITED (05100106)
- People for WESLEY GRANGE FREEHOLD LIMITED (05100106)
- More for WESLEY GRANGE FREEHOLD LIMITED (05100106)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
20 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Oct 2013 | AP03 | Appointment of Foxes Property Management Limited as a secretary | |
01 Oct 2013 | TM02 | Termination of appointment of Terrence Webb as a secretary | |
01 Oct 2013 | AD01 | Registered office address changed from 11 Wesley Grange 7 Portarlington Road Bournemouth Dorset BH4 8BU on 1 October 2013 | |
13 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
16 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Nov 2010 | AP01 | Appointment of Mr Frederick Augustine Wilson as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Mark Stephen Buxton as a director | |
09 Oct 2010 | TM01 | Termination of appointment of Dennis Nightingale Smith as a director | |
14 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Michael John Brackpool on 13 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Dennis Nightingale Smith on 13 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Terrence Dudley Webb on 13 April 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
15 Apr 2009 | 353 | Location of register of members |