THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED
Company number 05716274
- Company Overview for THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED (05716274)
- Filing history for THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED (05716274)
- People for THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED (05716274)
- More for THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED (05716274)
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) |
---|---|---|---|
22 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Apr 2015 | AP01 | Appointment of Ms Megan Jones as a director on 17 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Richard William Mclean Hodgson as a director on 26 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Apr 2014 | AP01 | Appointment of Mr Alan Hall as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Richard Hodgson as a director | |
17 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from C/O C/O Campsie 79-80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 6 March 2014 | |
21 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
01 Mar 2013 | AD04 | Register(s) moved to registered office address | |
14 Feb 2013 | AP03 | Appointment of Mrs Paula Catherine Harrington as a secretary | |
14 Feb 2013 | TM02 | Termination of appointment of Margaret Guy as a secretary | |
19 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
15 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2012 | AD02 | Register inspection address has been changed | |
27 Sep 2011 | TM01 | Termination of appointment of David Knowles as a director | |
06 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Mar 2011 | AP01 | Appointment of Mr David George Knowles as a director | |
21 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
21 Feb 2011 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary | |
29 Mar 2010 | AP03 | Appointment of Mrs Margaret Guy as a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders |