WESTLANDS COURT (THORNTON) MANAGEMENT LIMITED
Company number 01616150
- Company Overview for WESTLANDS COURT (THORNTON) MANAGEMENT LIMITED (01616150)
- Filing history for WESTLANDS COURT (THORNTON) MANAGEMENT LIMITED (01616150)
- People for WESTLANDS COURT (THORNTON) MANAGEMENT LIMITED (01616150)
- More for WESTLANDS COURT (THORNTON) MANAGEMENT LIMITED (01616150)
| 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 Jan 2021 | TM02 | Termination of appointment of Dianne Jane Grout as a secretary on 30 June 2020 | |
| 18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
| 12 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
| 30 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
| 11 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 14 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
| 14 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 January 2018 | |
| 21 Jun 2017 | TM01 | Termination of appointment of Stephen Clifford Eaves as a director on 7 June 2017 | |
| 21 Jun 2017 | AP03 | Appointment of Mrs Dianne Jane Grout as a secretary on 7 June 2017 | |
| 21 Jun 2017 | TM02 | Termination of appointment of Stephen Clifford Eaves as a secretary on 7 June 2017 | |
| 21 Jun 2017 | TM02 | Termination of appointment of Stephen Clifford Eaves as a secretary on 7 June 2017 | |
| 30 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 06 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
| 21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
| 27 Jan 2016 | CH01 | Director's details changed for Mr Philip Kelly on 12 February 2015 | |
| 10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
| 15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 12 May 2014 | AP01 | Appointment of Mrs Dianne Jane Grout as a director | |
| 07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
| 24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |