WARDS HAY CLOSE MANAGEMENT COMPANY LIMITED
Company number 11638460
- Company Overview for WARDS HAY CLOSE MANAGEMENT COMPANY LIMITED (11638460)
- Filing history for WARDS HAY CLOSE MANAGEMENT COMPANY LIMITED (11638460)
- People for WARDS HAY CLOSE MANAGEMENT COMPANY LIMITED (11638460)
- More for WARDS HAY CLOSE MANAGEMENT COMPANY LIMITED (11638460)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
12 Aug 2024 | AD01 | Registered office address changed from 5 Wards Hay Close Stoke Orchard Cheltenham GL52 7SP England to Claremont House 119 Church Street Malvern WR14 2AJ on 12 August 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Andrew Donald Butcher as a director on 18 July 2024 | |
12 Aug 2024 | AP04 | Appointment of Taylor Clarke Ltd as a secretary on 8 July 2024 | |
12 Aug 2024 | TM02 | Termination of appointment of Debra Lesley Downham as a secretary on 8 July 2024 | |
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 7 March 2024
|
|
12 Mar 2024 | AP01 | Appointment of Mr Gregory Roy Proctor as a director on 7 March 2024 | |
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2024 | SH08 | Change of share class name or designation | |
07 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2024 | AP01 | Appointment of Mrs Miranda Wantling as a director on 7 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Robert Jason Phipps as a person with significant control on 7 March 2024 | |
07 Mar 2024 | AP03 | Appointment of Mrs Debra Lesley Downham as a secretary on 7 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Robert Jason Phipps as a director on 7 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Andrew Donald Butcher as a director on 7 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Paul James Craddock as a director on 7 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mrs Debra Lesley Downham as a director on 7 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from 9 Hobart Drive Walsall WS5 3NJ England to 5 Wards Hay Close Stoke Orchard Cheltenham GL52 7SP on 7 March 2024 | |
23 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from M114, the Admiral Building 4 Maple Leaf Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 9 Hobart Drive Walsall WS5 3NJ on 9 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates |