- Company Overview for WYVERN CLOSE MANAGEMENT CO LTD (05356947)
- Filing history for WYVERN CLOSE MANAGEMENT CO LTD (05356947)
- People for WYVERN CLOSE MANAGEMENT CO LTD (05356947)
- More for WYVERN CLOSE MANAGEMENT CO LTD (05356947)
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) |
---|---|---|---|
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
19 Mar 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
01 Mar 2016 | AD01 | Registered office address changed from , PO Box 10 Hurstmere House, Denbigh Close, Chislehurst, Kent, BR7 5ZE to PO Box 10 Denbigh Close Chislehurst Kent BR7 5ZE on 1 March 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
02 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
31 Mar 2014 | TM01 | Termination of appointment of Terence Lee as a director | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 May 2013 | AR01 | Annual return made up to 8 February 2013 no member list | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 8 February 2012 no member list | |
28 Feb 2012 | TM01 | Termination of appointment of Nejmi Hassan as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 8 February 2011 no member list | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 8 February 2010 no member list | |
30 Apr 2010 | CH03 | Secretary's details changed for Michael John Paul Bermingham on 1 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Nejmi Hassan on 1 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for David Alan Garland on 1 January 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Lindsay Kathleen Gibbons on 1 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Mr Terence John Lee on 1 January 2010 | |
10 Mar 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
27 Feb 2009 | 363a | Annual return made up to 08/02/09 |