WINNINGALES COURT FREEHOLD COMPANY LIMITED
Company number 08316451
- Company Overview for WINNINGALES COURT FREEHOLD COMPANY LIMITED (08316451)
- Filing history for WINNINGALES COURT FREEHOLD COMPANY LIMITED (08316451)
- People for WINNINGALES COURT FREEHOLD COMPANY LIMITED (08316451)
- More for WINNINGALES COURT FREEHOLD COMPANY LIMITED (08316451)
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) |
---|---|---|---|
14 Sep 2016 | TM01 | Termination of appointment of Solomon Sharpe Fcca as a director on 13 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Alfred Seller as a director on 16 June 2015 | |
13 Sep 2016 | TM01 | Termination of appointment of a director | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
17 Aug 2015 | AP01 | Appointment of Mrs Maureen Diamond as a director on 16 June 2015 | |
15 May 2015 | TM01 | Termination of appointment of Colin Jackson as a director on 14 April 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Colin Jackson as a director on 19 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr John David Nerden as a director on 19 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Joyce Silverhan as a director on 12 November 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Michael Philip Duke as a director on 28 November 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Elaine Sharon Mardell as a director on 15 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
29 Apr 2014 | AP01 | Appointment of Solomon Sharpe Fcca as a director | |
29 Apr 2014 | AP01 | Appointment of Joyce Silverhan as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 January 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 19 November 2013 | |
29 Apr 2013 | AP01 | Appointment of Miss Elaine Sharon Mardell as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Graham Levy as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Neale Charles Diamond as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Michael Philip Duke as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Peter Harris as a director |