WEST WATERLOOVILLE DEVELOPMENTS LIMITED
Company number 03047254
- Company Overview for WEST WATERLOOVILLE DEVELOPMENTS LIMITED (03047254)
- Filing history for WEST WATERLOOVILLE DEVELOPMENTS LIMITED (03047254)
- People for WEST WATERLOOVILLE DEVELOPMENTS LIMITED (03047254)
- Charges for WEST WATERLOOVILLE DEVELOPMENTS LIMITED (03047254)
- More for WEST WATERLOOVILLE DEVELOPMENTS LIMITED (03047254)
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) |
---|---|---|---|
04 Jan 2018 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 | |
12 Oct 2017 | ANNOTATION |
Rectified The MR01 was removed from the public register on 05/02/2018 pursuant to order of court.
|
|
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
09 May 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
04 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
28 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
16 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 |