THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED
Company number 07472937
- Company Overview for THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED (07472937)
- Filing history for THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED (07472937)
- People for THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED (07472937)
- More for THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED (07472937)
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) |
---|---|---|---|
22 Oct 2019 | AD01 | Registered office address changed from C/O Rory Mack Associates 37 Marsh Parade Newcastle ST5 1BT England to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 22 October 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom to C/O Rory Mack Associates 37 Marsh Parade Newcastle ST5 1BT on 6 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
19 Jun 2018 | AP01 | Appointment of Mr Gary Gibbs as a director on 15 May 2018 | |
19 Jun 2018 | AP01 | Appointment of Ms Paula Kay Reeves as a director on 15 May 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Cheshire House Murhall Street Burslem Stoke-on-Trent Staffs ST6 4BL United Kingdom to C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of John Burke as a director on 15 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Mark Anthony Cheshire as a director on 15 May 2018 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Mar 2016 | AD01 | Registered office address changed from C/O Location Location Ltd Regents Park 129 London Road Nantwich Cheshire CW5 6LW to Cheshire House Murhall Street Burslem Stoke-on-Trent Staffs ST6 4BL on 23 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Dec 2015 | AR01 | Annual return made up to 17 December 2015 no member list | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Dec 2014 | AR01 | Annual return made up to 17 December 2014 no member list | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Feb 2014 | AR01 | Annual return made up to 17 December 2013 no member list | |
05 Sep 2013 | AD01 | Registered office address changed from Cheshire House Murhall Street Burslem Stoke-on-Trent ST6 4BL United Kingdom on 5 September 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 17 December 2012 no member list | |
28 Feb 2013 | AP01 | Appointment of Mrs Andrea Jacobs as a director | |
28 Feb 2013 | TM01 | Termination of appointment of David Cheshire as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Mark Anthony Cheshire as a director |