Advanced company searchLink opens in new window

WILLASTON GREEN MEWS MANAGEMENT COMPANY LIMITED

Company number 01755752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12
25 May 2016 TM01 Termination of appointment of Bertham Terrace as a director on 12 January 2014
03 May 2016 AP01 Appointment of Mr Malcolm Clark as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of David Knight as a director on 29 April 2016
30 Mar 2016 TM01 Termination of appointment of Murial Colley as a director on 22 February 2016
30 Mar 2016 TM01 Termination of appointment of Ronald Neville Kay as a director on 22 February 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
05 Jun 2015 CH03 Secretary's details changed for Mr Andrew Lea on 5 June 2015
16 Feb 2015 AD01 Registered office address changed from , C/O Andrew Lea Letting & Property Management, 72 Sandy Lane, West Kirby, Wirral, Merseyside, CH48 3JA to C/O Andrew Lea Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 16 February 2015
03 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
04 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
06 Jun 2012 TM01 Termination of appointment of Dorothy Sharps as a director
23 Feb 2012 TM01 Termination of appointment of Douglas Taylor as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2011 AP01 Appointment of Mrs Susan Patricia Littler as a director
14 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Dorothy May Sharps on 14 June 2011
11 Aug 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Dorothy May Sharps on 1 October 2009