Advanced company searchLink opens in new window

THE FIFTY TWO WYE STREET MANAGEMENT COMPANY LIMITED

Company number 05281839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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