- Company Overview for WILLAN PROPERTIES NO2 LIMITED (08723885)
- Filing history for WILLAN PROPERTIES NO2 LIMITED (08723885)
- People for WILLAN PROPERTIES NO2 LIMITED (08723885)
- More for WILLAN PROPERTIES NO2 LIMITED (08723885)
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) |
---|---|---|---|
14 Oct 2014 | TM01 | Termination of appointment of Nigel Sherlock as a director on 2 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
31 Jan 2014 | AP04 | Appointment of Carlton Management Services Limited as a secretary | |
05 Jan 2014 | AP01 | Appointment of Mr Nigel Sherlock as a director | |
05 Jan 2014 | AP01 | Appointment of Mr Michael Bird as a director | |
05 Jan 2014 | AP01 | Appointment of Francis Allan Chapman as a director | |
05 Jan 2014 | AP01 | Appointment of Adocate Alexander Anders Ohlsson as a director | |
05 Jan 2014 | AP01 | Appointment of Mrs Susan Margaret Winfield as a director | |
05 Jan 2014 | TM01 | Termination of appointment of Andrew Davison as a director | |
24 Dec 2013 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
11 Dec 2013 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 11 December 2013 | |
05 Dec 2013 | CERTNM |
Company name changed timec 1437 LIMITED\certificate issued on 05/12/13
|
|
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|