- Company Overview for 10-12 WAVERLEY CLOSE LIMITED (07706729)
- Filing history for 10-12 WAVERLEY CLOSE LIMITED (07706729)
- People for 10-12 WAVERLEY CLOSE LIMITED (07706729)
- More for 10-12 WAVERLEY CLOSE LIMITED (07706729)
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) |
---|---|---|---|
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
09 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
03 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 Nov 2012 | AP01 | Appointment of Gail Mary Mack as a director | |
09 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
24 Feb 2012 | TM01 | Termination of appointment of Pankaj Gupta as a director | |
08 Dec 2011 | AP04 | Appointment of Wig & Pen Services Limited as a secretary | |
14 Oct 2011 | AD01 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 14 October 2011 | |
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
07 Oct 2011 | AD01 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 7 October 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 12a Waverley Close Bromley Kent BR2 9SW on 7 October 2011 | |
09 Aug 2011 | AP01 | Appointment of Sarah Louise Grant as a director | |
09 Aug 2011 | AP01 |
Appointment of Christopher Harward as a director
|
|
09 Aug 2011 | AP01 | Appointment of Pankaj Gupta as a director | |
09 Aug 2011 | AP01 | Appointment of Wendy Ciel as a director | |
22 Jul 2011 | TM02 | Termination of appointment of Margaret Davies as a secretary | |
22 Jul 2011 | TM01 | Termination of appointment of Emma Watts as a director | |
15 Jul 2011 | NEWINC |
Incorporation
|