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) |
---|---|---|---|
07 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
21 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
24 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
25 Sep 2008 | 288a | Director appointed anthony edward wall | |
21 Aug 2008 | 288a | Director appointed dr christopher neil barry | |
13 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from westlecot house westlecot road swindon wiltshire SN1 4EQ | |
31 Jul 2008 | 288a | Secretary appointed maxine johnson | |
31 Jul 2008 | 288b | Appointment terminated secretary ashley mitchell | |
31 Jul 2008 | 288b | Appointment terminated director stephen peters | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 55 colmore row birmingham west midlands B3 2AS | |
02 Jun 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
18 Feb 2008 | 88(2)R | Ad 07/02/08--------- £ si 18@1=18 £ ic 6/24 | |
07 Dec 2007 | 288c | Secretary's particulars changed | |
08 Sep 2007 | 88(2)R | Ad 29/08/07--------- £ si 5@1=5 £ ic 1/6 | |
02 Aug 2007 | 363a | Return made up to 26/07/07; no change of members | |
27 Jun 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
14 Dec 2006 | 288b | Secretary resigned | |
14 Dec 2006 | 288a | New secretary appointed | |
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2006 | 363s | Return made up to 05/07/06; full list of members | |
30 May 2006 | 287 | Registered office changed on 30/05/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG | |
30 May 2006 | 288b | Director resigned |