WHITETHORN CLOSE MANAGEMENT COMPANY LIMITED
Company number 03829206
- Company Overview for WHITETHORN CLOSE MANAGEMENT COMPANY LIMITED (03829206)
- Filing history for WHITETHORN CLOSE MANAGEMENT COMPANY LIMITED (03829206)
- People for WHITETHORN CLOSE MANAGEMENT COMPANY LIMITED (03829206)
- More for WHITETHORN CLOSE MANAGEMENT COMPANY LIMITED (03829206)
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) |
---|---|---|---|
07 Apr 2016 | TM01 | Termination of appointment of Nigel Bruce Conradi as a director on 7 March 2016 | |
14 Sep 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
14 Sep 2015 | CH01 | Director's details changed for Mr Nigel Bruce Conradi on 18 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Janet Conradi on 18 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Christopher Trevor Farley Green on 18 August 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
10 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Sep 2013 | AR01 | Annual return made up to 17 August 2013 no member list | |
17 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 17 August 2012 no member list | |
07 Nov 2011 | AR01 | Annual return made up to 17 August 2011 no member list | |
26 Oct 2011 | TM01 | Termination of appointment of Paul Hurst as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Carol Hurst as a director | |
26 Apr 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Sep 2010 | AR01 | Annual return made up to 17 August 2010 no member list | |
10 Sep 2010 | CH01 | Director's details changed for Janet Conradi on 17 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Carol Hurst on 17 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Nigel Bruce Conradi on 17 August 2010 | |
17 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from 12B Talisman Road Bicester Oxfordshire OX26 6HR on 11 August 2010 | |
03 Sep 2009 | 363a | Annual return made up to 17/08/09 | |
02 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Mar 2009 | 288b | Appointment terminated director john smith |