WHEATLEY ASSOCIATES HOLDINGS LIMITED
Company number 06796661
- Company Overview for WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661)
- Filing history for WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661)
- People for WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661)
- Charges for WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661)
- More for WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661)
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) |
---|---|---|---|
02 May 2013 | SH19 |
Statement of capital on 2 May 2013
|
|
02 May 2013 | CAP-SS | Solvency statement dated 11/03/13 | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | SH03 | Purchase of own shares. | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
04 Oct 2012 | AUD | Auditor's resignation | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for David Anthony Taylor on 1 December 2011 | |
27 Jan 2012 | CH01 | Director's details changed for David Anthony Taylor on 1 December 2011 | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
27 Jan 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jun 2010 | CERTNM |
Company name changed lakeside eis 1 LIMITED\certificate issued on 23/06/10
|
|
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
19 May 2010 | CONNOT | Change of name notice | |
18 May 2010 | AP01 | Appointment of Christopher Sharples as a director | |
27 Apr 2010 | SH10 | Particulars of variation of rights attached to shares |