- Company Overview for WENDOVER LODGE FREEHOLD LIMITED (07325925)
- Filing history for WENDOVER LODGE FREEHOLD LIMITED (07325925)
- People for WENDOVER LODGE FREEHOLD LIMITED (07325925)
- More for WENDOVER LODGE FREEHOLD LIMITED (07325925)
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) |
---|---|---|---|
05 Feb 2018 | CH01 | Director's details changed for Mr William George Allen on 5 February 2018 | |
05 Feb 2018 | CH03 | Secretary's details changed for William George Allen on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr William George Allen on 5 February 2018 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Ian Brodie Hunt as a director on 24 April 2017 | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from 7 Wendover Lodge Church Street Welwyn Hertfordshire AL6 9LR to Flat 7 Wendover Lodge 8 Church Street Welwyn Hertfordshire AL6 9LR on 1 August 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
22 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
07 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
07 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from C/O Crane and Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU on 17 August 2011 | |
03 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 August 2010
|
|
13 Aug 2010 | AP03 | Appointment of William George Allen as a secretary | |
13 Aug 2010 | AP01 | Appointment of William George Allen as a director |