WEDGEWOOD GARDENS MANAGEMENT COMPANY LIMITED
Company number 06235536
- Company Overview for WEDGEWOOD GARDENS MANAGEMENT COMPANY LIMITED (06235536)
- Filing history for WEDGEWOOD GARDENS MANAGEMENT COMPANY LIMITED (06235536)
- People for WEDGEWOOD GARDENS MANAGEMENT COMPANY LIMITED (06235536)
- More for WEDGEWOOD GARDENS MANAGEMENT COMPANY LIMITED (06235536)
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 2017 | AP03 | Appointment of Mrs Claire Thompson as a secretary on 1 March 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Nigel Ashwood as a director on 5 December 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
29 Feb 2016 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of David Ronald Lee as a director on 16 September 2015 | |
12 Aug 2015 | AP01 | Appointment of David Ronald Lee as a director on 12 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Ms Katherine Mariana Knight as a director on 12 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Nigel Ashwood as a director on 12 August 2015 | |
07 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
17 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Warren Thompson as a director on 8 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Glyn David Mabey as a director on 27 August 2014 | |
09 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
17 Mar 2014 | TM01 | Termination of appointment of Andrew Colls as a director | |
17 Mar 2014 | AP01 | Appointment of Stuart Smith as a director | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Giles Asker as a director | |
07 Aug 2013 | AP01 | Appointment of Warren Thompson as a director | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 May 2012 | AP01 | Appointment of Andrew John Colls as a director | |
21 May 2012 | TM01 | Termination of appointment of Stephen Hirst as a director | |
04 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders |