CW YARD MANAGEMENT COMPANY LIMITED
Company number 08513000
- Company Overview for CW YARD MANAGEMENT COMPANY LIMITED (08513000)
- Filing history for CW YARD MANAGEMENT COMPANY LIMITED (08513000)
- People for CW YARD MANAGEMENT COMPANY LIMITED (08513000)
- More for CW YARD MANAGEMENT COMPANY LIMITED (08513000)
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) |
---|---|---|---|
04 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from Bank Chambers 64 High Street Epsom Surrey KT19 8AT England to 64 High Street Epsom Surrey KT19 8AJ on 15 February 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Aqua House 30/32 High Street Epsom Surrey KT19 8AH to Bank Chambers 64 High Street Epsom Surrey KT19 8AT on 25 January 2016 | |
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
15 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
09 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Jan 2015 | AP01 | Appointment of Stephen Lawrence Jeffery as a director on 1 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Subhash Chand Katyal as a director on 1 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Jonathan Howard Gershinson as a director on 1 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Peter Sylvester Walsh as a director on 1 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Arjan Singh Dosanjh as a director on 1 December 2014 | |
14 Oct 2014 | AP03 | Appointment of George Richard Bell as a secretary on 3 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Wayne John Kennedy Taylor as a secretary on 3 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to Aqua House 30/32 High Street Epsom Surrey KT19 8AH on 1 October 2014 | |
27 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | TM01 | Termination of appointment of Ania Moir as a director | |
01 May 2013 | NEWINC | Incorporation |