WHITE WILLOW CLOSE (BLOCK G) LIMITED
Company number 05475667
- Company Overview for WHITE WILLOW CLOSE (BLOCK G) LIMITED (05475667)
- Filing history for WHITE WILLOW CLOSE (BLOCK G) LIMITED (05475667)
- People for WHITE WILLOW CLOSE (BLOCK G) LIMITED (05475667)
- More for WHITE WILLOW CLOSE (BLOCK G) LIMITED (05475667)
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) |
---|---|---|---|
20 Jun 2014 | AP04 | Appointment of Dmg Property Management as a secretary | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
13 Sep 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
09 Jul 2013 | AD02 | Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB | |
08 Jul 2013 | CH01 | Director's details changed for Dorothy Marie Blandford on 8 June 2013 | |
08 Jul 2013 | CH03 | Secretary's details changed for William George Davies on 8 June 2013 | |
08 Jul 2013 | CH01 | Director's details changed for William George Davies on 8 June 2013 | |
20 Nov 2012 | AD01 | Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 20 November 2012 | |
22 Aug 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
16 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | AD02 | Register inspection address has been changed | |
15 Jun 2010 | CH01 | Director's details changed for William George Davies on 8 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Dorothy Marie Blandford on 8 June 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Andrew Ryder Mcgill on 8 June 2010 | |
09 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
08 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
11 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
17 Jun 2008 | 363a | Return made up to 08/06/08; full list of members | |
16 Jun 2008 | 288c | Secretary's change of particulars / andrew mcgill / 18/01/2008 |