Advanced company searchLink opens in new window

WINGFIELD HOUSE MANAGEMENT COMPANY LIMITED

Company number 01764702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 CH01 Director's details changed for Caroline Hinchcliffe on 10 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Samuel Peter Beynon on 10 April 2024
06 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
02 May 2023 CH01 Director's details changed for Stephanie Sheldrake on 2 May 2023
02 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
20 Apr 2023 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Wingfield House Western Road Cheltenham GL50 3RN on 20 April 2023
11 Jan 2023 AP01 Appointment of Mr Samuel Peter Beynon as a director on 11 January 2023
14 Dec 2022 TM01 Termination of appointment of Anastasios Tsoularis as a director on 14 December 2022
23 Nov 2022 AA Micro company accounts made up to 30 June 2022
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 June 2021
09 Jan 2022 AP03 Appointment of Mrs Julia Quinn as a secretary on 9 January 2022
09 Jan 2022 TM02 Termination of appointment of Anastasios Tsoularis as a secretary on 9 January 2022
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
12 Nov 2020 AA Micro company accounts made up to 30 June 2020
27 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
19 Sep 2019 AA Micro company accounts made up to 30 June 2019
01 Aug 2019 CH01 Director's details changed for Caroline Young on 1 August 2019
01 Aug 2019 AP03 Appointment of Dr Anastasios Tsoularis as a secretary on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Kevin Sheldrake as a director on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Kevin Sheldrake as a secretary on 31 July 2019
29 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 27 Delta Place Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham GL53 7th on 24 April 2019
23 Apr 2019 PSC08 Notification of a person with significant control statement