WESTLECOT HOLME MANAGEMENT COMPANY LIMITED
Company number 05499235
- Company Overview for WESTLECOT HOLME MANAGEMENT COMPANY LIMITED (05499235)
- Filing history for WESTLECOT HOLME MANAGEMENT COMPANY LIMITED (05499235)
- People for WESTLECOT HOLME MANAGEMENT COMPANY LIMITED (05499235)
- More for WESTLECOT HOLME MANAGEMENT COMPANY LIMITED (05499235)
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 Aug 2016 | AP01 | Appointment of Mrs Elvira Anne Harvey as a director on 8 August 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Christopher Neil Barry as a director on 8 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
14 Apr 2015 | AD01 | Registered office address changed from 16 Westlecot House Westlecot Road Swindon Wiltshire SN1 4EQ to Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 April 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 May 2014 | CH03 | Secretary's details changed for Maxine Johnson on 14 May 2014 | |
14 May 2014 | TM01 | Termination of appointment of Anthony Wall as a director | |
14 May 2014 | TM01 | Termination of appointment of Mahmoud Shah as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Jul 2013 | AP01 | Appointment of Mrs Carol Lesley Pike as a director | |
19 Jul 2013 | AP01 | Appointment of Dr Christopher Neil Barry as a director | |
19 Jul 2013 | AP01 | Appointment of Mr Bryan Robert Saunders as a director | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
14 Feb 2011 | AP01 | Appointment of Mr Mahmoud Shah as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Christopher Barry as a director | |
03 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Anthony Edward Wall on 1 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Dr Christopher Neil Barry on 1 July 2010 | |
28 Jun 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 |