WILLINGHAM STREET MANAGEMENT COMPANY LIMITED
Company number 06081054
- Company Overview for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
- Filing history for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
- People for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
- More for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
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 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Nov 2016 | CH03 | Secretary's details changed for Nigel Oliver Lawrence Masters on 4 May 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH03 | Secretary's details changed for Nigel Oliver Lawrence Masters on 1 January 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
15 Mar 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
|
|
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Timothy John Durkin on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Julia Kathleen Burley on 1 October 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from , P F Consultancy, Ashton House 14 Granville Street, Aylesbury, Buckinghamshire, HP20 2JR on 13 October 2009 | |
24 Mar 2009 | 363a | Return made up to 02/02/09; full list of members |