THE FIFTY TWO WYE STREET MANAGEMENT COMPANY LIMITED
Company number 05281839
- Company Overview for THE FIFTY TWO WYE STREET MANAGEMENT COMPANY LIMITED (05281839)
- Filing history for THE FIFTY TWO WYE STREET MANAGEMENT COMPANY LIMITED (05281839)
- People for THE FIFTY TWO WYE STREET MANAGEMENT COMPANY LIMITED (05281839)
- More for THE FIFTY TWO WYE STREET MANAGEMENT COMPANY LIMITED (05281839)
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) |
---|---|---|---|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Jan 2016 | AR01 | Annual return made up to 9 November 2015 no member list | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jan 2015 | AR01 | Annual return made up to 9 November 2014 no member list | |
10 Jul 2014 | AP01 | Appointment of Mrs Nicola Kay Buck as a director | |
10 Jul 2014 | AP01 | Appointment of Mrs Carol Vera Richer as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Athony David Thomas as a director | |
10 Jul 2014 | CH01 | Director's details changed for Mrs Jane Louise Chandler on 10 July 2014 | |
24 Apr 2014 | TM02 | Termination of appointment of Glennis Aspinall as a secretary | |
23 Apr 2014 | AP03 | Appointment of Mr Kevin John Buck as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Glennis Aspinall as a director | |
23 Apr 2014 | TM02 | Termination of appointment of Glennis Aspinall as a secretary | |
15 Mar 2014 | AD01 | Registered office address changed from the Mews 52 Wye Street Ross on Wye Herefordshire HR9 7BS on 15 March 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 9 November 2013 no member list | |
19 Nov 2013 | AD01 | Registered office address changed from Rooftops 52 Wye Street Ross-on-Wye Herefordshire HR9 7BS England on 19 November 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 9 November 2012 no member list | |
24 Jul 2012 | AP01 | Appointment of Mr Kevin John Buck as a director | |
28 Jun 2012 | AP03 | Appointment of Mrs Glennis May Aspinall as a secretary | |
22 Jun 2012 | TM01 | Termination of appointment of Joseph Nobile as a director | |
22 Jun 2012 | TM02 | Termination of appointment of Joseph Nobile as a secretary | |
18 Jun 2012 | AD01 | Registered office address changed from the Mews Flat 52 Wye Street Ross on Wye Herefordshire HR9 7BS on 18 June 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 9 November 2011 no member list |