- Company Overview for WLHC PROJECTCO LIMITED (07052846)
- Filing history for WLHC PROJECTCO LIMITED (07052846)
- People for WLHC PROJECTCO LIMITED (07052846)
- Charges for WLHC PROJECTCO LIMITED (07052846)
- More for WLHC PROJECTCO LIMITED (07052846)
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 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
12 May 2015 | TM01 |
Termination of appointment of John David Harris as a director on 1 April 2015
|
|
12 May 2015 | TM01 |
Termination of appointment of Michael Joseph Ryan as a director on 1 April 2015
|
|
12 May 2015 | TM02 |
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 April 2015
|
|
11 May 2015 | AP01 | Appointment of Adam George Waddington as a director on 1 April 2015 | |
11 May 2015 | AP01 | Appointment of Moira Turnbull-Fox as a director on 1 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of John David Harris as a director on 1 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Michael Joseph Ryan as a director on 1 April 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 April 2015 | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr. Michael Joseph Ryan on 17 December 2010 | |
01 Dec 2014 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 17 March 2014 | |
31 Mar 2014 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 17 March 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 31 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr John David Harris on 1 January 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr. Michael Joseph Ryan on 1 January 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr John David Harris on 1 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Lee Simmons as a director | |
31 Jan 2013 | TM01 | Termination of appointment of William Mackintosh as a director | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
11 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Apr 2012 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary |