CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED
Company number 03781187
- Company Overview for CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED (03781187)
- Filing history for CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED (03781187)
- People for CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED (03781187)
- More for CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED (03781187)
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) |
---|---|---|---|
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB England to 20 T&M Accounting Services Ltd., 20 Brewsters Corner, Pendicke Street, Southam, Warwickshire. CV47 1PN on 31 May 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 | Annual return made up to 18 May 2016 no member list | |
19 May 2016 | TM01 | Termination of appointment of Aidan Paul Lawrence as a director on 19 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from 18 Hammond Green Wellesbourne Warwick CV35 9EY England to C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB on 6 May 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Aidan Paul Lawrence as a secretary on 7 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mrs Patricia Ann Matjaszek as a director on 7 April 2016 | |
07 Apr 2016 | AP03 | Appointment of Mr Clive Bartley as a secretary on 7 April 2016 | |
26 Nov 2015 | AP01 | Appointment of Mr Geoffrey Joseph Spooner as a director on 26 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Clive Bartley as a director on 26 November 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 16 Hammond Green Charlecote Road Wellesbourne Warwick CV35 9EY to 18 Hammond Green Wellesbourne Warwick CV35 9EY on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Stephen Arthur Nightingale as a director on 4 June 2015 | |
19 May 2015 | AR01 | Annual return made up to 18 May 2015 no member list | |
17 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Martin David Tandy as a director on 1 October 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Adrian David Mann as a director on 7 October 2014 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 | Annual return made up to 18 May 2014 no member list | |
07 Mar 2014 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 7 March 2014 | |
19 Feb 2014 | TM02 | Termination of appointment of Robert Simonds as a secretary | |
19 Feb 2014 | AP03 | Appointment of Mr Aidan Paul Lawrence as a secretary |