- Company Overview for HOTWELLS HOUSE APARTMENTS LIMITED (06859126)
- Filing history for HOTWELLS HOUSE APARTMENTS LIMITED (06859126)
- People for HOTWELLS HOUSE APARTMENTS LIMITED (06859126)
- More for HOTWELLS HOUSE APARTMENTS LIMITED (06859126)
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 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
09 Dec 2009 | TM02 | Termination of appointment of Wildes Securities Limited as a secretary | |
09 Dec 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
26 Nov 2009 | AP03 | Appointment of Jonathan Stewart Murphy as a secretary | |
26 Nov 2009 | AP01 | Appointment of Marc Joel Duschenes as a director | |
26 Nov 2009 | TM01 | Termination of appointment of Paul Wildes as a director | |
26 Nov 2009 | AD01 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW England on 26 November 2009 | |
23 Jul 2009 | 288a | Secretary appointed wildes securities LIMITED | |
15 Jul 2009 | 288b | Appointment terminated director andrew freeth | |
15 Jul 2009 | 288b | Appointment terminated secretary angela dillon | |
15 Jul 2009 | 288b | Appointment terminated director shankar ramanathan | |
17 Apr 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/04/2010 | |
17 Apr 2009 | 288a | Secretary appointed angela martina dillon | |
25 Mar 2009 | NEWINC | Incorporation |