WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED
Company number 05940961
- Company Overview for WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED (05940961)
- Filing history for WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED (05940961)
- People for WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED (05940961)
- More for WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED (05940961)
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) |
---|---|---|---|
25 Sep 2015 | AR01 | Annual return made up to 20 September 2015 no member list | |
09 Sep 2015 | TM02 | Termination of appointment of Fairclough and Company Secretarial Services Ltd as a secretary on 7 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN England to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 9 September 2015 | |
06 Feb 2015 | CH04 | Secretary's details changed | |
05 Feb 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 4 the Parade Philanthropic Road Redhill RH1 4DN United Kingdom to 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN on 5 February 2015 | |
05 Feb 2015 | AP04 | Appointment of Fairclough and Company Secretarial Services Ltd as a secretary on 1 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN on 3 February 2015 | |
26 Sep 2014 | AR01 | Annual return made up to 20 September 2014 no member list | |
31 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Feb 2014 | TM01 | Termination of appointment of Dawnet Mclaughlin as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Christopher Berry as a director | |
28 Jan 2014 | AP01 | Appointment of Jonathan Ford as a director | |
10 Jan 2014 | AP01 | Appointment of Miss Elizabeth Hagon as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Christopher John Berry as a director | |
08 Jan 2014 | AP01 | Appointment of Mr Renny John Smith as a director | |
20 Sep 2013 | AR01 | Annual return made up to 20 September 2013 no member list | |
06 Jun 2013 | AP01 | Appointment of Dawnet Marie Mclaughlin as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Paul Self as a director | |
03 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 no member list | |
03 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 20 September 2011 no member list | |
08 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Nov 2010 | TM01 | Termination of appointment of Andrew Kirkpatrick as a director |