WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 05879552
- Company Overview for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
- Filing history for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
- People for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
- More for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
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 Jul 2013 | TM01 | Termination of appointment of Lynne Turpin as a director | |
22 Jul 2013 | AP01 | Appointment of Mr Andrew Rusby as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
19 Jan 2012 | TM02 | Termination of appointment of Lynne Turpin as a secretary | |
19 Jan 2012 | AD01 | Registered office address changed from Flat 6 33 Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2EQ on 19 January 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Lynne Marie Turpin on 1 January 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Derek Geary on 1 January 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Zoe Amanda Greenwood on 1 January 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Stuart Greenwood on 1 January 2010 | |
21 Jul 2010 | CH01 | Director's details changed for John Fawthrop on 1 January 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
14 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
17 Dec 2007 | 363a | Return made up to 18/07/07; full list of members | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: far shay farm brighouse and denholme road denholme, bradford west yorkshire BD13 4HF | |
29 Nov 2007 | 353 | Location of register of members | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 288a | New director appointed |