WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED
Company number 01601619
- Company Overview for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- Filing history for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- People for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- More for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
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 Oct 2024 | AD01 | Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
03 Nov 2023 | AP01 | Appointment of Ms Helen Main as a director on 26 October 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Jonathan Smith as a director on 26 October 2023 | |
13 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | TM02 | Termination of appointment of Adam Barzey as a secretary on 31 December 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Nicholas John Jeffery as a director on 12 August 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023 | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
25 Oct 2021 | AP03 | Appointment of Mr Adam Barzey as a secretary on 19 October 2021 | |
19 Oct 2021 | TM02 | Termination of appointment of Sheldon Bosley Estate Management Limited as a secretary on 31 December 2020 | |
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
18 Oct 2019 | AD01 | Registered office address changed from C/O Sheldon Bosley Morgan House 58 Ely Street Stratfod upon Avon Warwickshire CV37 6LN to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | TM01 | Termination of appointment of Dorothy Eileen Carter as a director on 16 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
25 Jun 2018 | AP01 | Appointment of Mrs Jennifer Mary Scampion as a director on 1 June 2018 | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates |