GEORGE WIMPEY SOUTHERN COUNTIES LIMITED
Company number 01932760
- Company Overview for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
-
Filing history for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- People for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- Charges for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- More for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
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) |
---|---|---|---|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
19 Nov 2014 | AP01 | Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of David Edward Smith as a director on 31 October 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
11 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
23 Jan 2012 | AP03 | Appointment of Mr. Michael Andrew Lonnon as a secretary | |
23 Jan 2012 | TM02 | Termination of appointment of Karen Atterbury as a secretary | |
07 Oct 2011 | TM01 | Termination of appointment of Peter Carr as a director | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | CH01 | Director's details changed for Peter Anthony Carr on 31 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 | |
23 Feb 2011 | CH01 | Director's details changed for David Edward Smith on 18 February 2011 | |
18 Feb 2011 | AP01 | Appointment of David Edward Smith as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
06 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Christopher Carney on 9 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Peter Anthony Carr on 1 April 2010 |