WINCHESTER STREET PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06021172
- Company Overview for WINCHESTER STREET PROPERTY MANAGEMENT COMPANY LIMITED (06021172)
- Filing history for WINCHESTER STREET PROPERTY MANAGEMENT COMPANY LIMITED (06021172)
- People for WINCHESTER STREET PROPERTY MANAGEMENT COMPANY LIMITED (06021172)
- More for WINCHESTER STREET PROPERTY MANAGEMENT COMPANY LIMITED (06021172)
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) |
---|---|---|---|
10 May 2016 | TM01 | Termination of appointment of Rebecca Elisabeth Katherine Price as a director on 31 December 2015 | |
10 May 2016 | TM01 | Termination of appointment of Rebecca Elisabeth Katherine Price as a director on 31 December 2015 | |
10 May 2016 | AD01 | Registered office address changed from 52 Moreton Street London SW1V 2PB to Manor Cottage Church Hill Shamley Green Guildford Surrey GU5 0UD on 10 May 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Mr Christopher Matthew Bullivant as a director on 1 June 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AP03 | Appointment of Mr Richard Fry as a secretary | |
15 Jan 2014 | TM02 | Termination of appointment of Elizabeth Powell as a secretary | |
15 Jan 2014 | AD01 | Registered office address changed from 9 Winchester Street London SW1V 4PA England on 15 January 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Miss Elizabeth Monica Rosabelle Powell on 21 January 2013 | |
21 Jan 2013 | CH03 | Secretary's details changed for Miss Elizabeth Monica Rosabelle Powell on 21 January 2013 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
18 Mar 2012 | AD01 | Registered office address changed from 3 Westmoreland Terrace London SW1V 4AG on 18 March 2012 | |
18 Mar 2012 | AP03 | Appointment of Miss Elizabeth Monica Rosabelle Powell as a secretary | |
18 Mar 2012 | TM02 | Termination of appointment of Lucy Garrett as a secretary | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
07 Jan 2011 | CH03 | Secretary's details changed for Lucy Margaret Garrett on 6 December 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Rebecca Elisabeth Katherine Price on 6 December 2010 |