WILLOWHAYNE MEWS RESIDENTS LIMITED
Company number 07039822
- Company Overview for WILLOWHAYNE MEWS RESIDENTS LIMITED (07039822)
- Filing history for WILLOWHAYNE MEWS RESIDENTS LIMITED (07039822)
- People for WILLOWHAYNE MEWS RESIDENTS LIMITED (07039822)
- More for WILLOWHAYNE MEWS RESIDENTS LIMITED (07039822)
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) |
---|---|---|---|
13 Feb 2018 | TM01 | Termination of appointment of Michael Derek Ridges as a director on 19 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
14 Aug 2017 | TM01 | Termination of appointment of Richard Martin Osbourne as a director on 25 January 2017 | |
14 Aug 2017 | AP01 | Appointment of Mrs Susan Barbara Stone as a director on 13 July 2017 | |
03 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
19 Jun 2014 | AP01 | Appointment of Mr Dennis Frank Hubble as a director | |
16 Jun 2014 | TM01 | Termination of appointment of David Berry as a director | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | AP01 | Appointment of Ann Mason as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Carol Thompson as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
17 Jul 2013 | AP01 | Appointment of Mrs Joan Pauline Williams as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Michael West as a director | |
20 Mar 2013 | AP01 | Appointment of Mr Douglas Robert Goddard as a director | |
20 Mar 2013 | AP01 | Appointment of Mrs Susan Goddard as a director | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | TM01 | Termination of appointment of Paul Saunders as a director | |
19 Dec 2012 | AD01 | Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA on 19 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |