WEDGEWOOD COURT MANAGEMENT LIMITED
Company number 01353244
- Company Overview for WEDGEWOOD COURT MANAGEMENT LIMITED (01353244)
- Filing history for WEDGEWOOD COURT MANAGEMENT LIMITED (01353244)
- People for WEDGEWOOD COURT MANAGEMENT LIMITED (01353244)
- Charges for WEDGEWOOD COURT MANAGEMENT LIMITED (01353244)
- More for WEDGEWOOD COURT MANAGEMENT LIMITED (01353244)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Peter Bensusan as a director on 22 July 2024 | |
29 Jul 2024 | TM01 | Termination of appointment of David George Cremore as a director on 22 July 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
07 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Gareth Andrew Allen as a director on 24 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Derek Norman Phillips as a director on 20 August 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
21 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Sep 2020 | AD01 | Registered office address changed from Flat 11 Flat 11, Wedgewood Court 36 Cumberland Road Bromley Kent BR2 0PQ England to Wedgewood Court 36 Cumberland Road Shortlands Bromley Kent BR2 0PQ on 6 September 2020 | |
06 Sep 2020 | AD01 | Registered office address changed from 48 Broadoaks Way Bromley Kent BR2 0UB to Flat 11 Flat 11, Wedgewood Court 36 Cumberland Road Bromley Kent BR2 0PQ on 6 September 2020 | |
06 Sep 2020 | CH01 | Director's details changed for Andrew James Cowell on 6 September 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
26 Aug 2020 | TM02 | Termination of appointment of Anthony John Parks as a secretary on 29 April 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Ronald Charles Pretty as a director on 31 December 2019 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates |