- Company Overview for WELLESBOURNE DISTRIBUTION PARK GP LIMITED (07717091)
- Filing history for WELLESBOURNE DISTRIBUTION PARK GP LIMITED (07717091)
- People for WELLESBOURNE DISTRIBUTION PARK GP LIMITED (07717091)
- Charges for WELLESBOURNE DISTRIBUTION PARK GP LIMITED (07717091)
- More for WELLESBOURNE DISTRIBUTION PARK GP LIMITED (07717091)
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) |
---|---|---|---|
02 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | CH01 | Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 | |
30 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
29 Aug 2012 | CH04 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 29 July 2011 | |
06 Jul 2012 | CH04 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
15 May 2012 | CH01 | Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Colin Whittington on 4 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Shaun Stephen Burch on 4 May 2012 | |
19 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Sep 2011 | AP04 | Appointment of J P Morgan Secretaries Uk Limited as a secretary | |
30 Aug 2011 | AP01 | Appointment of Karl Mccathern as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Craig Morris as a director | |
25 Aug 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
25 Aug 2011 | AP01 | Appointment of Shaun Burch as a director | |
22 Aug 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 August 2011 | |
22 Aug 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
16 Aug 2011 | AP01 | Appointment of Colin Whittington as a director | |
29 Jul 2011 | CERTNM |
Company name changed alnery no. 2987 LIMITED\certificate issued on 29/07/11
|
|
29 Jul 2011 | CONNOT | Change of name notice |