THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED
Company number 08506059
- Company Overview for THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED (08506059)
- Filing history for THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED (08506059)
- People for THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED (08506059)
- More for THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED (08506059)
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) |
---|---|---|---|
06 Nov 2016 | AP01 | Appointment of Mr Ricahrd James Storer as a director on 1 November 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Michael Andrew Whitehead on 8 July 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 8 July 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 1 Ewan Close Whetstone Leicester Leicestershire LE8 6PB on 3 August 2016 | |
22 Jun 2016 | AP01 | Appointment of Nicholas Gupwell as a director on 9 April 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Louis Paul Massarella Jnr as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Matthew Robert Lucas as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Peter Cox as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr David Watts as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Michael Andrew Whitehead as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Miss Helen Jane Jackson as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Peter James Hayes as a director on 9 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Richard Neil Hillman as a director on 9 March 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Ian Colin Robinson as a director on 9 March 2016 | |
24 May 2016 | AR01 | Annual return made up to 26 April 2016 no member list | |
20 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 May 2015 | AR01 | Annual return made up to 26 April 2015 no member list | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Louis Paul Massarella Jnr on 23 October 2014 | |
06 May 2014 | AR01 | Annual return made up to 26 April 2014 no member list | |
24 Mar 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
24 Mar 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from 3Rd Floor Two Colton Square Leicester Leicestershire LE1 1QH on 19 March 2014 | |
02 Sep 2013 | AD01 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2 September 2013 | |
26 Apr 2013 | NEWINC | Incorporation |