WELLINGTON ROAD (RHYL) MANAGEMENT COMPANY LIMITED
Company number 05508153
- Company Overview for WELLINGTON ROAD (RHYL) MANAGEMENT COMPANY LIMITED (05508153)
- Filing history for WELLINGTON ROAD (RHYL) MANAGEMENT COMPANY LIMITED (05508153)
- People for WELLINGTON ROAD (RHYL) MANAGEMENT COMPANY LIMITED (05508153)
- More for WELLINGTON ROAD (RHYL) MANAGEMENT COMPANY LIMITED (05508153)
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) |
---|---|---|---|
23 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
17 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Mar 2016 | AP01 | Appointment of Mr Michael Verburg as a director on 9 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Andrew John Quinn as a director on 9 March 2016 | |
05 Mar 2016 | AP01 | Appointment of Mrs Lesley Ann Gurnell as a director on 5 March 2016 | |
24 Nov 2015 | TM02 | Termination of appointment of Elizabeth Ann Kearsley-Green as a secretary on 20 November 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
11 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
20 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
13 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Apr 2013 | TM01 | Termination of appointment of Erica Green as a director | |
22 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
02 Aug 2010 | AP03 | Appointment of Mrs Elizabeth Ann Kearsley-Green as a secretary | |
16 Jun 2010 | AD01 | Registered office address changed from 78 Wellington Road Rhyl Denbighshire LL18 1LA on 16 June 2010 | |
24 May 2010 | TM02 | Termination of appointment of Christopher Cox as a secretary | |
24 May 2010 | TM01 | Termination of appointment of Julie Cox as a director | |
14 May 2010 | AP01 | Appointment of Ben Thomas Green as a director |