WASHWELL COTTAGES MANAGEMENT LIMITED
Company number 08598006
- Company Overview for WASHWELL COTTAGES MANAGEMENT LIMITED (08598006)
- Filing history for WASHWELL COTTAGES MANAGEMENT LIMITED (08598006)
- People for WASHWELL COTTAGES MANAGEMENT LIMITED (08598006)
- More for WASHWELL COTTAGES MANAGEMENT LIMITED (08598006)
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 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Michael Guy Stone on 7 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
16 Dec 2013 | AP01 | Appointment of Mr Stuart Smith as a director | |
16 Dec 2013 | AP01 | Appointment of Mrs Avril Ena Temple as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Amar Longia as a director | |
13 Dec 2013 | AP01 | Appointment of Mr John Andrew Barr Mcindoe as a director | |
13 Dec 2013 | AP01 | Appointment of Mrs Pamela Dorothy Pemberton as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Michael Guy Stone as a director | |
22 Nov 2013 | AD01 | Registered office address changed from 38 Kingsley Crescent High Wycombe Buckinghamshire HP11 2UL on 22 November 2013 | |
04 Jul 2013 | NEWINC | Incorporation |