WHEELER GARDENS MANAGEMENT COMPANY LIMITED

05712703
54 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 officers Termination of appointment of director (Elizabeth Anne Hacking) 1 Buy now
23 Nov 2023 accounts Annual Accounts 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 2 Buy now
07 Oct 2022 officers Appointment of corporate secretary (Pennycuick Collins Limited) 2 Buy now
07 Oct 2022 officers Termination of appointment of secretary (Lyndsey Cannon-Leach) 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 2 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 officers Appointment of secretary (Mrs Lyndsey Cannon-Leach) 2 Buy now
10 Aug 2017 officers Termination of appointment of secretary (Peter Neville Dening) 1 Buy now
09 Mar 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2017 officers Appointment of director (Mr Peter Mcshane) 2 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
16 Mar 2015 accounts Annual Accounts 2 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 annual-return Annual Return 3 Buy now
10 Oct 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
20 Nov 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
07 Oct 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 accounts Annual Accounts 1 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 officers Termination of appointment of director (Victoria Overton) 1 Buy now
08 Feb 2011 officers Termination of appointment of director (Nicholas Bates) 1 Buy now
04 Feb 2011 officers Appointment of director (Mrs Elizabeth Anne Hacking) 2 Buy now
01 Mar 2010 annual-return Annual Return 3 Buy now
01 Mar 2010 officers Change of particulars for director (Nicholas Jonathan Bates) 2 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
27 Mar 2009 annual-return Annual return made up to 16/02/09 2 Buy now
22 Dec 2008 accounts Annual Accounts 1 Buy now
14 Nov 2008 officers Secretary appointed mr peter neville dening 1 Buy now
06 Oct 2008 officers Appointment terminated secretary victoria overton 1 Buy now
11 Mar 2008 annual-return Annual return made up to 16/02/08 2 Buy now
16 Nov 2007 accounts Annual Accounts 1 Buy now
02 Apr 2007 annual-return Annual return made up to 16/02/07 4 Buy now
16 Feb 2006 incorporation Incorporation Company 17 Buy now