WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED
Company number 05830203
- Company Overview for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
- Filing history for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
- People for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
- More for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
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 Oct 2013 | AP01 | Appointment of Miss Nicola Webster as a director | |
18 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Joy Hopkins as a director | |
29 May 2013 | AR01 | Annual return made up to 26 May 2013 no member list | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Ian Reason as a director | |
14 Sep 2012 | CH01 | Director's details changed for Mr Dexter Millen on 13 September 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Dexter Millen as a director | |
13 Sep 2012 | AP01 | Appointment of Mark Graham De Lange as a director | |
29 May 2012 | AR01 | Annual return made up to 26 May 2012 no member list | |
29 May 2012 | CH01 | Director's details changed for Joy Christine Hopkins on 28 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Anne Hatswell on 28 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Ian Mark Charles Reason on 28 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Toby Spencer Bedford on 28 May 2012 | |
01 May 2012 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
01 May 2012 | TM02 | Termination of appointment of James Holliday as a secretary | |
10 Apr 2012 | TM02 | Termination of appointment of Kelly Hobbs as a secretary | |
10 Apr 2012 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
10 Apr 2012 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 10 April 2012 | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Jun 2011 | AP01 | Appointment of Joy Christine Hopkins as a director | |
24 Jun 2011 | AP01 | Appointment of Toby Spencer Bedford as a director | |
24 Jun 2011 | AP01 | Appointment of Anne Hatswell as a director | |
21 Jun 2011 | AR01 | Annual return made up to 26 May 2011 no member list | |
10 Jun 2011 | AP01 | Appointment of Ian Mark Charles Reason as a director |