WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED
Company number 01601619
- Company Overview for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- Filing history for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- People for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- More for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
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) |
---|---|---|---|
28 Mar 2017 | AP01 | Appointment of Mr Alexander John Greenland Gaves as a director on 23 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Alfred John Leese as a director on 31 October 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Mary Jennifer Gaves as a director on 28 February 2017 | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Apr 2016 | AP01 | Appointment of Mr Nicholas John Jeffery as a director on 23 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | TM01 | Termination of appointment of Bridget Nield as a director on 2 April 2015 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
15 Jan 2014 | AP01 | Appointment of Simon Witheridge as a director | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Mar 2013 | TM01 | Termination of appointment of Alan Gaves as a director | |
23 May 2012 | AP01 | Appointment of Dorothy Eileen Carter as a director | |
22 May 2012 | AP01 | Appointment of Mary Jennifer Gaves as a director | |
11 May 2012 | ANNOTATION |
Rectified TM02 was removed from the public register on 28/06/2012N as it was invalid or ineffective.
|
|
04 May 2012 | AP04 |
Appointment of Sheldon Bosley Estate Management Limited as a secretary
|
|
24 Apr 2012 | TM02 | Termination of appointment of Bigwood Associates Limited as a secretary | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
30 Mar 2012 | AP04 | Appointment of Sheldon Bosley Estate Management Limited as a secretary | |
30 Mar 2012 | TM02 | Termination of appointment of Bigwood Associates Limited as a secretary |