WATH HOUSE MANAGEMENT COMPANY LIMITED
Company number 09158642
- Company Overview for WATH HOUSE MANAGEMENT COMPANY LIMITED (09158642)
- Filing history for WATH HOUSE MANAGEMENT COMPANY LIMITED (09158642)
- People for WATH HOUSE MANAGEMENT COMPANY LIMITED (09158642)
- More for WATH HOUSE MANAGEMENT COMPANY LIMITED (09158642)
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) |
---|---|---|---|
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Flat 4 Wath House Grove Park View Harrogate North Yorkshire HG1 4BT to C/O Lentinsmith Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 August 2016 | |
01 Aug 2016 | AP03 | Appointment of Lentinsmith Lentinsmith as a secretary on 1 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
17 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
16 Jul 2015 | AP01 | Appointment of Peter Bates as a director on 9 July 2015 | |
11 Jun 2015 | AP01 | Appointment of Timothy Douglas Chamberlin as a director on 5 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from , 5 Westgate, Ripon, North Yorkshire, HG4 2AT, United Kingdom to Flat 4 Wath House Grove Park View Harrogate North Yorkshire HG1 4BT on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Susan Jane Hartley as a director on 5 May 2015 | |
18 May 2015 | AP01 | Appointment of Mrs Christine Ann Mcmanus as a director on 5 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of David Arthur Williams as a director on 5 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Eileen Mary Mason as a director on 5 May 2015 | |
01 Aug 2014 | NEWINC | Incorporation |