WHITTET`S AIT (THE STADBURY) MANAGEMENT COMPANY LIMITED
Company number 06148139
- Company Overview for WHITTET`S AIT (THE STADBURY) MANAGEMENT COMPANY LIMITED (06148139)
- Filing history for WHITTET`S AIT (THE STADBURY) MANAGEMENT COMPANY LIMITED (06148139)
- People for WHITTET`S AIT (THE STADBURY) MANAGEMENT COMPANY LIMITED (06148139)
- More for WHITTET`S AIT (THE STADBURY) MANAGEMENT COMPANY LIMITED (06148139)
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) |
---|---|---|---|
04 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
13 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Anthony Richard Langford Pike as a director | |
21 Nov 2012 | AP01 | Appointment of Mr Kevin Andrew Farey as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Richard Eshelby as a director | |
19 Nov 2012 | AD01 | Registered office address changed from Latchmere House 134-136 South Street Dorking Surrey RH4 2EU on 19 November 2012 | |
31 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | TM02 | Termination of appointment of Helen Griffiths as a secretary | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 09/03/09; full list of members | |
12 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
29 Apr 2008 | 363a | Return made up to 09/03/08; full list of members | |
24 Apr 2007 | 288b | Secretary resigned | |
24 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 288a | New secretary appointed |