- Company Overview for WR OPERATIONS 2 LIMITED (07712353)
- Filing history for WR OPERATIONS 2 LIMITED (07712353)
- People for WR OPERATIONS 2 LIMITED (07712353)
- Charges for WR OPERATIONS 2 LIMITED (07712353)
- Insolvency for WR OPERATIONS 2 LIMITED (07712353)
- Registers for WR OPERATIONS 2 LIMITED (07712353)
- More for WR OPERATIONS 2 LIMITED (07712353)
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) |
---|---|---|---|
26 Jun 2018 | AP01 | Appointment of Mr Thomas Gordon Wellner as a director on 22 June 2018 | |
21 Mar 2018 | PSC07 | Cessation of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 6 December 2016 | |
21 Mar 2018 | PSC02 | Notification of Signature Lessee I Limited as a person with significant control on 6 December 2016 | |
21 Mar 2018 | PSC02 | Notification of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jul 2017 | PSC02 | Notification of Ssl Holdings Guernsey Ltd as a person with significant control on 16 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
20 Jul 2017 | PSC07 | Cessation of Signature of Brentwood (Property) Guernsey Limited as a person with significant control on 16 December 2016 | |
14 Jan 2017 | MR04 | Satisfaction of charge 077123530004 in full | |
14 Jan 2017 | MR04 | Satisfaction of charge 077123530003 in full | |
28 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
13 Jul 2016 | MR04 | Satisfaction of charge 077123530002 in full | |
13 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Keith John Maddin as a director on 25 February 2015 | |
30 Dec 2014 | MR01 | Registration of charge 077123530003, created on 22 December 2014 | |
30 Dec 2014 | MR01 | Registration of charge 077123530004, created on 22 December 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Aidan Gerard Roche as a secretary on 21 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Tom James Ball as a director on 21 November 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Tom James Ball as a secretary on 21 November 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2013 | MR01 | Registration of charge 077123530002 |