- Company Overview for WILDAE PROPERTY HOLDINGS LIMITED (07170116)
- Filing history for WILDAE PROPERTY HOLDINGS LIMITED (07170116)
- People for WILDAE PROPERTY HOLDINGS LIMITED (07170116)
- Charges for WILDAE PROPERTY HOLDINGS LIMITED (07170116)
- More for WILDAE PROPERTY HOLDINGS LIMITED (07170116)
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 2014 | TM01 | Termination of appointment of William Cooke as a director | |
01 Apr 2014 | AP03 | Appointment of Ms Paula Ann Mackenzie Grigor as a secretary | |
01 Apr 2014 | AP01 | Appointment of Mr Joseph Macari as a director | |
29 Mar 2014 | MR01 | Registration of charge 071701160001 | |
29 Mar 2014 | MR01 | Registration of charge 071701160002 | |
04 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
22 Jun 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
06 Apr 2010 | AP01 | Appointment of Mr William Cooke as a director | |
17 Mar 2010 | AP01 | Appointment of David Reginald Trueman as a director | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 March 2010
|
|
05 Mar 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
25 Feb 2010 | NEWINC | Incorporation |