- Company Overview for THE WENSLEY CENTRE LIMITED (09334056)
- Filing history for THE WENSLEY CENTRE LIMITED (09334056)
- People for THE WENSLEY CENTRE LIMITED (09334056)
- Charges for THE WENSLEY CENTRE LIMITED (09334056)
- More for THE WENSLEY CENTRE LIMITED (09334056)
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 Jul 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 093340560004, created on 27 April 2016 | |
22 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 27 December 2015 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 27 December 2015 | |
14 May 2016 | MR04 | Satisfaction of charge 093340560001 in full | |
14 May 2016 | MR04 | Satisfaction of charge 093340560002 in full | |
13 May 2016 | MR01 | Registration of charge 093340560003, created on 27 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Paul John Milner as a director on 27 April 2016 | |
11 May 2016 | AD01 | Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH on 11 May 2016 | |
11 May 2016 | AA01 | Current accounting period extended from 27 December 2016 to 31 March 2017 | |
11 May 2016 | AP01 | Appointment of Mrs Jane Miller as a director on 27 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Neil David Rimmer as a director on 27 April 2016 | |
11 May 2016 | AP01 | Appointment of Mrs Kerry Campling as a director on 27 April 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Neil David Rimmer as a director on 10 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Richard Michael Hoggart as a director on 31 October 2015 | |
23 Oct 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 27 December 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA on 23 October 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Richard Michael Hoggart as a director on 17 July 2015 | |
22 Jul 2015 | MR01 | Registration of charge 093340560001, created on 20 July 2015 | |
22 Jul 2015 | MR01 | Registration of charge 093340560002, created on 20 July 2015 | |
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|