WETTON COURT (EGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07428306
- Company Overview for WETTON COURT (EGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (07428306)
- Filing history for WETTON COURT (EGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (07428306)
- People for WETTON COURT (EGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (07428306)
- More for WETTON COURT (EGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (07428306)
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) |
---|---|---|---|
31 Oct 2016 | TM01 | Termination of appointment of Martin Edward John Peters as a director on 18 October 2016 | |
17 May 2016 | AD03 | Register(s) moved to registered inspection location 14 Boshers Gardens Egham Surrey TW20 9NZ | |
15 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
29 Nov 2015 | CH01 | Director's details changed for Mrs Anne Helen Fielding Smith on 28 November 2015 | |
26 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Christopher Error Peters on 29 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed to 14 Boshers Gardens Egham Surrey TW20 9NZ | |
24 Nov 2014 | AP01 | Appointment of Mr Christopher Error Peters as a director on 29 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Excentrica Limited as a director on 29 October 2014 | |
21 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Mar 2014 | AD01 | Registered office address changed from , 12 Wetton Court Wetton Place, Egham, Surrey, TW20 9ER on 9 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
16 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from , Sorbon Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom on 12 October 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Graham Lloyd as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Donald Tucker as a director | |
25 Aug 2011 | AP01 | Appointment of Mr Steve Weatherley as a director | |
25 Aug 2011 | AP01 | Appointment of Mrs Anne Helen Fielding Smith as a director | |
25 Aug 2011 | AP01 | Appointment of Mr Martin Edward John Peters as a director |