40 WELTJE ROAD MANAGEMENT COMPANY LIMITED
Company number 08406027
- Company Overview for 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED (08406027)
- Filing history for 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED (08406027)
- People for 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED (08406027)
- More for 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED (08406027)
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 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Nov 2016 | AP01 | Appointment of Mr Jake Betteridge as a director on 15 November 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | TM01 | Termination of appointment of Alan Menglin Luo as a director on 15 October 2015 | |
10 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Rajen Madan as a director on 30 November 2015 | |
07 May 2015 | AP01 | Appointment of Mr Alan Menglin Luo as a director on 6 May 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of James Liang Wei as a director on 2 April 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
08 Dec 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Oct 2014 | AP04 | Appointment of Urban Owners Limited as a secretary on 14 July 2014 | |
23 Sep 2014 | AP01 | Appointment of Robert John Watson as a director on 11 July 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 12 September 2014 | |
06 Sep 2014 | AP01 | Appointment of Marta Lesaga as a director on 11 July 2014 | |
08 Aug 2014 | AP01 | Appointment of Christopher Paul Bezer as a director on 11 July 2014 | |
08 Aug 2014 | AP01 | Appointment of Benjamin David Steel as a director on 11 July 2014 | |
08 Aug 2014 | AP01 | Appointment of James Liang Wei as a director on 11 July 2014 |