WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED
Company number 05723401
- Company Overview for WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED (05723401)
- Filing history for WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED (05723401)
- People for WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED (05723401)
- More for WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED (05723401)
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) |
---|---|---|---|
05 Mar 2012 | AD02 | Register inspection address has been changed | |
05 Mar 2012 | AD01 | Registered office address changed from 15 Wallands Park Rise Lewes East Sussex BN7 1SE on 5 March 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Oct 2011 | AP01 | Appointment of Dr James John Endersby as a director | |
02 Aug 2011 | AP03 | Appointment of Mr Warren Stewart as a secretary | |
27 Jul 2011 | AP01 | Appointment of Julia O'brien as a director | |
26 Jul 2011 | AP01 | Appointment of Ms Lucie Victoria Fitchett as a director | |
18 Jul 2011 | AP01 | Appointment of Mr Christopher Andrew Luke as a director | |
13 Jul 2011 | AP01 | Appointment of Mr Warren Lee Stewart as a director | |
13 Jul 2011 | AP01 | Appointment of Mr Peter Peter Cload as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Grant Ashley Davies-Ratcliff as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Rob Stanway as a director | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2010 | AD01 | Registered office address changed from Charity Farm Smithlands Lane Horam Heathfield E Sussex TN21 0JN England on 23 April 2010 | |
23 Apr 2010 | TM02 | Termination of appointment of Cynthia Moth as a secretary | |
23 Apr 2010 | TM01 | Termination of appointment of Roger Moth as a director | |
23 Apr 2010 | AP03 | Appointment of Elizabeth Wightman as a secretary | |
23 Apr 2010 | AP01 | Appointment of Christopher Paul Thompson Walker as a director | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
18 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
18 May 2009 | 288c | Director's change of particulars / roger moth / 31/08/2008 |