WESTHEATH COURT MANAGEMENT COMPANY LIMITED
Company number 02960754
- Company Overview for WESTHEATH COURT MANAGEMENT COMPANY LIMITED (02960754)
- Filing history for WESTHEATH COURT MANAGEMENT COMPANY LIMITED (02960754)
- People for WESTHEATH COURT MANAGEMENT COMPANY LIMITED (02960754)
- More for WESTHEATH COURT MANAGEMENT COMPANY LIMITED (02960754)
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) |
---|---|---|---|
09 Aug 2016 | TM01 | Termination of appointment of Lynn Patricia Jones as a director on 9 August 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Jeffrey Holmes as a director on 14 July 2016 | |
16 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Feb 2015 | AP01 | Appointment of Mrs Lynn Patricia Jones as a director on 27 January 2015 | |
27 Nov 2014 | AP04 | Appointment of Hhl Company Secretaries Ltd as a secretary on 27 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 27 November 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Revd Peter James Mills on 22 August 2010 | |
24 Aug 2010 | CH04 | Secretary's details changed for Hhl Property Mgt. Ltd. on 22 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Dr David Westwood on 22 August 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from C/O Hhl Property Mgt. Ltd. 27 Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 28 July 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 May 2010 | AD01 | Registered office address changed from 6 West Heath Court Gerard Road West Kirby Wirral CH48 4ES on 7 May 2010 | |
07 May 2010 | TM02 | Termination of appointment of Peter Mills as a secretary | |
07 May 2010 | AP04 | Appointment of Hhl Property Mgt. Ltd. as a secretary |