2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED
Company number 05595307
- Company Overview for 2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED (05595307)
- Filing history for 2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED (05595307)
- People for 2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED (05595307)
- More for 2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED (05595307)
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) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Tracy Ann Mercer as a director on 7 April 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Katy Cakebread as a director on 26 May 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
14 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD01 | Registered office address changed from C/O C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 30 October 2014 | |
16 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
29 Oct 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 22 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Christopher Jonathan Mills on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Miss Katy Eldridge on 29 October 2012 | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Jan 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
23 Aug 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
23 Aug 2011 | TM02 | Termination of appointment of Christopher Mills as a secretary |