WELLINGTON HOUSE LEASEHOLDER RESIDENTS ASSOCIATION LTD
Company number 05917909
- Company Overview for WELLINGTON HOUSE LEASEHOLDER RESIDENTS ASSOCIATION LTD (05917909)
- Filing history for WELLINGTON HOUSE LEASEHOLDER RESIDENTS ASSOCIATION LTD (05917909)
- People for WELLINGTON HOUSE LEASEHOLDER RESIDENTS ASSOCIATION LTD (05917909)
- More for WELLINGTON HOUSE LEASEHOLDER RESIDENTS ASSOCIATION LTD (05917909)
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) |
---|---|---|---|
11 Sep 2014 | TM01 | Termination of appointment of Freida Jan Grains Lupin as a director on 10 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Freida Jan Grains Lupin as a director on 10 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Gloria Ann Proops as a director on 10 September 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | TM01 | Termination of appointment of Timothy Shaw as a director | |
25 Oct 2013 | AD01 | Registered office address changed from 7 Gladstone Street London SE1 6EX on 25 October 2013 | |
10 Oct 2013 | AP04 | Appointment of Woodward Property Management Ltd as a secretary | |
08 Aug 2013 | TM02 | Termination of appointment of Timothy Shaw as a secretary | |
11 Apr 2013 | AP01 | Appointment of Christian James Hendersdon as a director | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Josyane Ansell as a director | |
09 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 24 June 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
09 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mrs Josyane Micilin Ansell on 29 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Freida Jan Grains Lupin on 29 August 2010 | |
06 Sep 2010 | AP01 | Appointment of Gloria Ann Proops as a director | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 24 June 2009 | |
11 Jan 2010 | AP01 | Appointment of Josyane Micilin Ansell as a director | |
30 Oct 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from ringley house 349 royal college street camden london NW1 9QS |