WINCHESTER PARK COURT MANAGEMENT LIMITED
Company number 07177486
- Company Overview for WINCHESTER PARK COURT MANAGEMENT LIMITED (07177486)
- Filing history for WINCHESTER PARK COURT MANAGEMENT LIMITED (07177486)
- People for WINCHESTER PARK COURT MANAGEMENT LIMITED (07177486)
- More for WINCHESTER PARK COURT MANAGEMENT LIMITED (07177486)
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) |
---|---|---|---|
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Michael Roy Charles Munns on 4 March 2012 | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
11 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
01 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Mar 2011 | AP01 | Appointment of Michael Roy Charles Munns as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Anthony Holmes as a director | |
01 Mar 2011 | AP03 | Appointment of John Richard Rowell as a secretary | |
01 Mar 2011 | AD01 | Registered office address changed from 64 Lugley Street Newport Isle of Wight PO30 5EU on 1 March 2011 | |
22 Feb 2011 | CERTNM |
Company name changed rp 603 LIMITED\certificate issued on 22/02/11
|
|
22 Feb 2011 | CONNOT | Change of name notice | |
04 Mar 2010 | NEWINC |
Incorporation
|