WORDEN COURT MANAGEMENT (183-190) LIMITED
Company number 07589312
- Company Overview for WORDEN COURT MANAGEMENT (183-190) LIMITED (07589312)
- Filing history for WORDEN COURT MANAGEMENT (183-190) LIMITED (07589312)
- People for WORDEN COURT MANAGEMENT (183-190) LIMITED (07589312)
- More for WORDEN COURT MANAGEMENT (183-190) LIMITED (07589312)
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 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Pauline Elizabeth White as a director on 22 April 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Pauline Elizabeth White as a secretary on 22 April 2016 | |
08 Jun 2016 | AP01 | Appointment of Dr Nicola Swarbrick as a director on 21 April 2016 | |
08 Apr 2016 | AR01 | Annual return made up to 4 April 2016 no member list | |
08 Apr 2016 | CH01 | Director's details changed for Mrs Pauline Elizabeth White on 1 June 2015 | |
08 Apr 2016 | AD01 | Registered office address changed from Willow Glen Dowbridge Kirkham Lancashire PR4 2YL to 139 Red Bank Road Blackpool FY2 9HZ on 8 April 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Ms Pauline Elizabeth White on 1 June 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 | Annual return made up to 4 April 2015 no member list | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Apr 2014 | AR01 | Annual return made up to 4 April 2014 no member list | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 4 April 2013 no member list | |
28 Mar 2013 | TM01 | Termination of appointment of Bernard Chadwick as a director | |
21 Jun 2012 | CH01 | Director's details changed for Ms Pauline Elisabeth White on 21 June 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 4 April 2012 no member list | |
25 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
06 Apr 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 April 2011 | |
06 Apr 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
06 Apr 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary |