WIDEMARSH GATE DEVELOPMENTS LIMITED
Company number 03023212
- Company Overview for WIDEMARSH GATE DEVELOPMENTS LIMITED (03023212)
- Filing history for WIDEMARSH GATE DEVELOPMENTS LIMITED (03023212)
- People for WIDEMARSH GATE DEVELOPMENTS LIMITED (03023212)
- More for WIDEMARSH GATE DEVELOPMENTS LIMITED (03023212)
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) |
---|---|---|---|
29 Jan 2013 | AP01 | Appointment of Robert Edward Thomas William Mcalpine as a director | |
29 Jan 2013 | AP01 | Appointment of David Malcolm Mcalpine as a director | |
28 Jan 2013 | AP04 | Appointment of Flr Nominees Limited as a secretary | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | SH08 | Change of share class name or designation | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
08 Jan 2013 | AP01 | Appointment of Vincent Corrigan as a director | |
08 Jan 2013 | AP01 | Appointment of Hector George Mcalpine as a director | |
08 Jan 2013 | AP01 | Appointment of Anthony Aikenhead as a director | |
08 Jan 2013 | TM02 | Termination of appointment of Clare Pagan as a secretary | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
24 Dec 2012 | TM01 | Termination of appointment of David Camp as a director | |
24 Dec 2012 | AP01 | Appointment of Mr Frederick Paul Lewis as a director | |
24 Dec 2012 | AP01 | Appointment of Mr Stephen Anthony Moschini as a director | |
22 Nov 2012 | AP01 | Appointment of Mr Frederick Paul Lewis as a director | |
22 Nov 2012 | AP01 | Appointment of Mr Stephen Anthony Moschini as a director | |
22 Nov 2012 | TM01 | Termination of appointment of David Camp as a director | |
04 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Nov 2011 | CERTNM |
Company name changed stanhope (hereford) LIMITED\certificate issued on 01/11/11
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
09 Jun 2011 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL on 9 June 2011 | |
07 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jun 2011 | CERTNM |
Company name changed stanhope europe LIMITED\certificate issued on 03/06/11
|