WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED
Company number 05210109
- Company Overview for WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05210109)
- Filing history for WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05210109)
- People for WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05210109)
- More for WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05210109)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | TM02 | Termination of appointment of Barbara Margaret Samuel Camps as a secretary on 21 June 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Barbara Margaret Samuel Camps as a director on 21 June 2024 | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | MA | Memorandum and Articles of Association | |
16 Feb 2024 | AP03 | Appointment of Ms Charlotte Nowik as a secretary on 1 February 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
04 Aug 2020 | CH01 | Director's details changed for Mrs Barbara Margaret Samuel Camps on 3 August 2020 | |
04 Aug 2020 | CH03 | Secretary's details changed for Mrs Barbara Margaret Samuel Camps on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 12a High Street Botley Southampton Hampshire SO30 2EA to Beech House, in-Excess Garden Centres Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 3 August 2020 | |
23 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
22 Jul 2019 | PSC02 | Notification of Southern Co-Operative Properties Limited as a person with significant control on 6 April 2016 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 15 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Barbara Margaret Samuel Camps on 15 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 15 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mrs Barbara Margaret Samuel-Camps as a person with significant control on 15 March 2019 |