1 WHATLEY ROAD MANAGEMENT COMPANY LIMITED
Company number 07417220
- Company Overview for 1 WHATLEY ROAD MANAGEMENT COMPANY LIMITED (07417220)
- Filing history for 1 WHATLEY ROAD MANAGEMENT COMPANY LIMITED (07417220)
- People for 1 WHATLEY ROAD MANAGEMENT COMPANY LIMITED (07417220)
- More for 1 WHATLEY ROAD MANAGEMENT COMPANY LIMITED (07417220)
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 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
06 Nov 2016 | AP01 | Appointment of Miss Jane Huston as a director on 6 April 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Theodore James Harding as a director on 6 April 2016 | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Noel Ormrod on 25 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Halcyon House Caldicot Road Portskewett Caldicot Monmouthshire NP26 5SL on 14 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
13 Nov 2013 | AP01 | Appointment of Mr Theodore James Harding as a director | |
13 Nov 2013 | CH01 | Director's details changed for Jennifer Deacon on 13 November 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Jonathan Anns as a director | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Jennifer Deacon on 18 November 2012 | |
18 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 18 November 2012
|
|
18 Nov 2012 | AD01 | Registered office address changed from 77-81 Alma Road Clifton Bristol BS8 2DP on 18 November 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jan 2012 | CH01 | Director's details changed for Noel Ormrod on 20 January 2012 | |
20 Jan 2012 | CH03 | Secretary's details changed for Noel Ormrod on 20 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |