- Company Overview for WARGRAVE HALL LIMITED (00810155)
- Filing history for WARGRAVE HALL LIMITED (00810155)
- People for WARGRAVE HALL LIMITED (00810155)
- More for WARGRAVE HALL LIMITED (00810155)
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) |
---|---|---|---|
06 Jun 2018 | CH01 | Director's details changed for Mrs Gillian Margaret Aitchison on 5 June 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 May 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Brenda Mary Jackson as a director on 8 May 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Peter Arthur Marcus Joseph as a director on 2 December 2015 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
20 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Peter Arthur Marcus Joseph as a director on 3 May 2012 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jan 2014 | AP01 | Appointment of Mr Benjamin James Allen as a director | |
15 Jan 2014 | AP01 | Appointment of Mrs Gillian Margaret Aitchison as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Sheila Brockelbank as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
12 Sep 2013 | TM01 | Termination of appointment of Peter Joseph as a director | |
12 Sep 2013 | AP01 | Appointment of Mrs Lesley Carol Mcclure Fisher as a director | |
12 Sep 2013 | TM01 | Termination of appointment of David Mcclure Fisher as a director | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | TM01 | Termination of appointment of Irene Mortimer as a director |