- Company Overview for WISP NEWPORT GP LIMITED (05723278)
- Filing history for WISP NEWPORT GP LIMITED (05723278)
- People for WISP NEWPORT GP LIMITED (05723278)
- Charges for WISP NEWPORT GP LIMITED (05723278)
- More for WISP NEWPORT GP LIMITED (05723278)
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) |
---|---|---|---|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 1 June 2011 | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
25 Jan 2011 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
25 Jan 2011 | TM02 | Termination of appointment of David Lees as a secretary | |
16 Nov 2010 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 29 October 2010 | |
09 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Michael John Gregory on 1 October 2009 | |
08 Dec 2009 | ANNOTATION |
Clarification As of 11/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records
|
|
08 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 2 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Giles James Frost on 7 December 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 2 December 2009 | |
01 Oct 2009 | 288a | Secretary appointed david john lees | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jun 2009 | 288b | Appointment terminated secretary neil lewis | |
18 Mar 2009 | 288c | Director's change of particulars / hugh blaney / 17/03/2009 | |
10 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
16 Dec 2008 | 288c | Director's change of particulars / michael gregory / 26/06/2008 |