WINCE BROOK COURT MANAGEMENT CO LIMITED
Company number 06397757
- Company Overview for WINCE BROOK COURT MANAGEMENT CO LIMITED (06397757)
- Filing history for WINCE BROOK COURT MANAGEMENT CO LIMITED (06397757)
- People for WINCE BROOK COURT MANAGEMENT CO LIMITED (06397757)
- More for WINCE BROOK COURT MANAGEMENT CO LIMITED (06397757)
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) |
---|---|---|---|
08 Dec 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | TM02 | Termination of appointment of Andrew Egerton as a secretary on 27 October 2010 | |
05 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
03 Jul 2013 | AP01 | Appointment of Mr Gerard Mcintyre as a director | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Gerry Mackintyre as a director | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
12 May 2011 | AD01 | Registered office address changed from C/O C/O Dickinson Harrison Ltd 12 Bull Green Halifax West Yorkshire HX1 5AB England on 12 May 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
12 Nov 2010 | AP03 | Appointment of Mr Andrew Egerton as a secretary | |
27 Oct 2010 | AP03 | Appointment of Mr Andrew Egerton as a secretary | |
27 Oct 2010 | AD01 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 27 October 2010 | |
19 Oct 2010 | TM02 | Termination of appointment of Portland Block Management Limited as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of Debra Ellis as a director | |
12 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
20 Apr 2010 | AP01 | Appointment of Gerry Mackintyre as a director | |
18 Feb 2010 | AP01 | Appointment of Bernard Kelly as a director |