1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED
Company number 08530109
- Company Overview for 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED (08530109)
- Filing history for 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED (08530109)
- People for 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED (08530109)
- More for 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED (08530109)
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) |
---|---|---|---|
20 Mar 2018 | AP01 | Appointment of Mr Pablo Adrian Ruibal as a director on 19 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Ms Marion Sophie Charlotte Rudloff as a director on 19 March 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
25 Apr 2017 | TM01 | Termination of appointment of Olga Baeva as a director on 25 April 2017 | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
07 Oct 2016 | AP04 | Appointment of Michael Laurie Magar Limited as a secretary on 1 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 15 May 2016 no member list | |
10 Jun 2016 | AP01 | Appointment of Dr Arti Agrawal as a director on 11 May 2016 | |
10 Mar 2016 | AP01 | Appointment of Olga Baeva as a director on 29 February 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Eleanor May Watson as a director on 7 January 2016 | |
06 Nov 2015 | TM01 | Termination of appointment of Nicola Ould as a director on 5 November 2015 | |
06 Oct 2015 | AP01 | Appointment of Nicola Ould as a director on 7 September 2015 | |
21 Sep 2015 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Eleanor May Watson as a director on 7 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Antony Fox as a director on 7 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Maria Olsson as a director on 7 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Steven Wright as a director on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Diana Griffin as a director on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 |