THE WOODLANDS MANAGEMENT COMPANY (PERIVALE) LIMITED
Company number 05646126
- Company Overview for THE WOODLANDS MANAGEMENT COMPANY (PERIVALE) LIMITED (05646126)
- Filing history for THE WOODLANDS MANAGEMENT COMPANY (PERIVALE) LIMITED (05646126)
- People for THE WOODLANDS MANAGEMENT COMPANY (PERIVALE) LIMITED (05646126)
- More for THE WOODLANDS MANAGEMENT COMPANY (PERIVALE) LIMITED (05646126)
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 Mar 2012 | CH01 | Director's details changed for Mr Alexander Mark Nieora on 20 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Alexander Mark Nicora on 6 December 2010 | |
22 Mar 2011 | TM02 | Termination of appointment of Remus Management Limited as a secretary | |
07 Mar 2011 | AP04 | Appointment of Graham Bartholomew Limited as a secretary | |
07 Mar 2011 | AD01 | Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 7 March 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
14 Jan 2010 | CH04 | Secretary's details changed for Remus Management Limited on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Piotr Tesny on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Alexander Mark Nicora on 1 October 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
09 Jan 2009 | 288c | Secretary's change of particulars / remus management LIMITED / 01/01/2009 | |
11 Nov 2008 | 288a | Director appointed alexander mark nicora | |
04 Nov 2008 | 288b | Appointment terminated director denis deacy | |
04 Nov 2008 | 288b | Appointment terminated secretary dermot purcell | |
04 Nov 2008 | 288a | Director appointed piotr tesny | |
04 Nov 2008 | 288a | Secretary appointed remus management LIMITED | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from carey house, great central way wembley middlesex HA9 0HR | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
19 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 |