- Company Overview for BARCHESTER (MW) LIMITED (08436169)
- Filing history for BARCHESTER (MW) LIMITED (08436169)
- People for BARCHESTER (MW) LIMITED (08436169)
- Charges for BARCHESTER (MW) LIMITED (08436169)
- More for BARCHESTER (MW) LIMITED (08436169)
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) |
---|---|---|---|
29 Feb 2016 | CERTNM |
Company name changed four seasons (mw) LIMITED\certificate issued on 29/02/16
|
|
29 Feb 2016 | CONNOT | Change of name notice | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
20 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 8 March 2014 with full list of shareholders | |
31 Mar 2014 | AP01 | Appointment of Ian Richard Smith as a director | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
31 Mar 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Peter Calveley as a director | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 9 April 2013
|
|
05 Apr 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
02 Apr 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2013 | NEWINC | Incorporation |