69 WITHINGTON ROAD MANAGEMENT LIMITED
Company number 06101790
- Company Overview for 69 WITHINGTON ROAD MANAGEMENT LIMITED (06101790)
- Filing history for 69 WITHINGTON ROAD MANAGEMENT LIMITED (06101790)
- People for 69 WITHINGTON ROAD MANAGEMENT LIMITED (06101790)
- More for 69 WITHINGTON ROAD MANAGEMENT LIMITED (06101790)
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) |
---|---|---|---|
28 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from 47 Victoria Road Salford Manchester M6 8FZ on 29 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Nicholas Daniel Mcateer on 24 February 2010 | |
19 Oct 2009 | CH01 | Director's details changed for Esther Herbert on 18 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Serenade Farang Norman on 18 October 2009 | |
19 Oct 2009 | AP01 | Appointment of Ms Micaela Mazzei as a director | |
18 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Aug 2009 | 288c | Director's change of particulars / esther herbert / 19/08/2009 | |
25 Aug 2009 | 288c | Director's change of particulars / serenade norman / 19/08/2009 | |
25 Aug 2009 | 288c | Director's change of particulars / nichlas mcateer / 19/08/2009 | |
23 Jun 2009 | 288a | Director appointed serenade frarng birti norman | |
17 Jun 2009 | 288a | Director appointed esther melissa herbert | |
17 Jun 2009 | 288a | Director appointed nichlas daniel mcateer | |
03 Apr 2009 | 363a | Return made up to 13/02/09; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
05 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
28 Feb 2007 | 288b | Director resigned |