WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED
Company number 08039823
- Company Overview for WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED (08039823)
- Filing history for WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED (08039823)
- People for WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED (08039823)
- More for WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED (08039823)
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) |
---|---|---|---|
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
09 Mar 2017 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 9 February 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 13, Whittle Hills Close Whittle Hills Close Whittle-Le-Woods Chorley PR6 7FR on 9 November 2016 | |
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
12 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
07 Dec 2015 | AP01 | Appointment of Mr Peter Geoffrey Hindle as a director on 10 August 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Andrew Savage as a director on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Peter Barlow as a director on 8 October 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Michael John Hoole as a director on 10 August 2015 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Mar 2015 | TM02 | Termination of appointment of Peter Barlow as a secretary on 10 March 2015 | |
27 Feb 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 29 January 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Cheshire WA3 7PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 27 February 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
|
|
20 Apr 2012 | NEWINC | Incorporation |