- Company Overview for WOTTON HOUSE PROPERTIES LIMITED (05965427)
- Filing history for WOTTON HOUSE PROPERTIES LIMITED (05965427)
- People for WOTTON HOUSE PROPERTIES LIMITED (05965427)
- Charges for WOTTON HOUSE PROPERTIES LIMITED (05965427)
- More for WOTTON HOUSE PROPERTIES LIMITED (05965427)
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) |
---|---|---|---|
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Mr Matthew Edward Bennison as a director | |
27 Jul 2011 | AP03 | Appointment of Mr Matthew Edward Bennison as a secretary | |
27 Jul 2011 | TM01 | Termination of appointment of Timothy Doubleday as a director | |
27 Jul 2011 | TM02 | Termination of appointment of Timothy Doubleday as a secretary | |
09 Dec 2010 | AP01 | Appointment of Mr Timothy John Doubleday as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Paul Nisbett as a director | |
02 Dec 2010 | AP03 | Appointment of Timothy Doubleday as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Geraldine Gallagher as a secretary | |
30 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Gail Susan Hunter on 19 July 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Paul Sandle Nisbett on 12 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Anthony Troy on 12 October 2009 | |
30 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA | |
15 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
15 Aug 2008 | 288a | Director appointed paul sandle nisbett |