- Company Overview for CP WHINFELL VILLAGE LIMITED (07656392)
- Filing history for CP WHINFELL VILLAGE LIMITED (07656392)
- People for CP WHINFELL VILLAGE LIMITED (07656392)
- Charges for CP WHINFELL VILLAGE LIMITED (07656392)
- More for CP WHINFELL VILLAGE LIMITED (07656392)
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 Jul 2014 | TM01 | Termination of appointment of Peter Huston Stoll as a director on 31 July 2014 | |
15 Jul 2014 | AA | Full accounts made up to 24 April 2014 | |
19 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
22 Jul 2013 | AA | Full accounts made up to 25 April 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
22 Apr 2013 | CH01 | Director's details changed for Martin Peter Dably on 17 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Martin Peter Dably on 17 April 2013 | |
16 Oct 2012 | AA | Full accounts made up to 26 April 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
20 Mar 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
03 Feb 2012 | AP01 | Appointment of Farhad Mawji-Karim as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Chad Pike as a director | |
05 Dec 2011 | CH01 | Director's details changed for Mr Michael John Pegler on 18 November 2011 | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | AP01 | Appointment of Mr Michael John Pegler as a director | |
15 Aug 2011 | AP01 | Appointment of Paul Inglett as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Chad Rustan Pike as a director | |
15 Aug 2011 | AP01 | Appointment of Martin Peter Dably as a director | |
15 Aug 2011 | AP03 | Appointment of Rajbinder Singh Dehal as a secretary | |
15 Aug 2011 | AP01 | Appointment of Mr Peter Huston Stoll as a director | |
15 Aug 2011 | AP01 | Appointment of Andrea Valeri as a director | |
11 Aug 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 August 2011 | |
11 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 22 April 2012 |