WARWICKGATE HOUSE MANAGEMENT COMPANY LIMITED
Company number 07161061
- Company Overview for WARWICKGATE HOUSE MANAGEMENT COMPANY LIMITED (07161061)
- Filing history for WARWICKGATE HOUSE MANAGEMENT COMPANY LIMITED (07161061)
- People for WARWICKGATE HOUSE MANAGEMENT COMPANY LIMITED (07161061)
- More for WARWICKGATE HOUSE MANAGEMENT COMPANY LIMITED (07161061)
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) |
---|---|---|---|
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Ian Williams Brookside the Dale, Kinnerton Road Higher Kinnerton Chester CH4 9AW | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | TM01 | Termination of appointment of David Michael Eagle as a director on 1 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Sean Williams as a director on 1 September 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 17 February 2014 with full list of shareholders | |
20 Mar 2014 | AP01 | Appointment of Mr James Nolan as a director on 26 October 2013 | |
20 Mar 2014 | TM01 | Termination of appointment of James Alexander Parkinson as a director on 26 October 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
17 Feb 2013 | AD04 | Register(s) moved to registered office address | |
20 Nov 2012 | AP01 | Appointment of Mr James Alexander Parkinson as a director on 22 September 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Peter Christopher Johnson as a director on 22 September 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|
|
19 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for John Patterson on 15 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for David Michael Eagle on 15 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for David Michael Eagle on 15 October 2011 | |
15 Oct 2011 | CH01 | Director's details changed for Peter Christopher Johnson on 15 October 2011 | |
15 Oct 2011 | CH01 | Director's details changed for Grant Edward William Hughes on 15 October 2011 | |
15 Oct 2011 | CH01 | Director's details changed for John Patterson on 15 October 2011 |