THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED
Company number 03910744
- Company Overview for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED (03910744)
- Filing history for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED (03910744)
- People for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED (03910744)
- More for THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED (03910744)
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 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Apr 2013 | TM01 | Termination of appointment of Margaret Toscani as a director | |
09 Apr 2013 | AP01 | Appointment of Mrs Wendy Jane Toscani as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Ivan Reginald George Toscani as a director | |
26 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Katherine Ward Dyer as a director | |
16 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
16 Feb 2010 | CH04 | Secretary's details changed for The Residents Management Co Ltd on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Katherine Frances Ward Dyer on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mrs Sarah Woollard on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Margaret Toscani on 16 February 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
26 Nov 2008 | 288a | Director appointed margaret toscani | |
21 Nov 2008 | 288a | Director appointed sarah woollard | |
28 Aug 2008 | 288b | Appointment terminated director and secretary alison johnston | |
18 Aug 2008 | 288b | Appointment terminated director martin heims |