Advanced company searchLink opens in new window

WELLAND QUARTER MANAGEMENT COMPANY LIMITED

Company number 06985043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2015 TM01 Termination of appointment of Rodney Stuart Flawn as a director on 3 August 2015
01 Jun 2015 TM02 Termination of appointment of Chace Legal Limited as a secretary on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 1 the Coneries Loughborough Leicestershire LE11 1DZ on 1 June 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 69
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointing new officers / capital of company be reduced to 69 ord shares of £1.00 31/03/2015
08 Apr 2015 AP01 Appointment of Mr Rodney Stuart Flawn as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Andrew Harding as a director on 7 April 2015
07 Apr 2015 AP01 Appointment of Mrs Elizabeth Ada Schaaf as a director on 31 March 2015
07 Apr 2015 AP01 Appointment of Mr Keith John Brooks as a director on 31 March 2015
07 Apr 2015 AP01 Appointment of Mrs Janet Ann Hookins as a director on 31 March 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
16 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Paul Vesty as a director
01 Mar 2012 AP01 Appointment of Mr Andrew Harding as a director
18 Nov 2011 AD01 Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ on 18 November 2011
18 Nov 2011 AP04 Appointment of Chace Legal Limited as a secretary
02 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
21 Jul 2011 TM02 Termination of appointment of Beverley Chappell as a secretary
21 Jul 2011 TM01 Termination of appointment of Paul Pheysey as a director
06 May 2011 AA Total exemption small company accounts made up to 31 December 2010