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)
23 Apr 2019 PSC07 Cessation of Caroline Young as a person with significant control on 6 April 2016
23 Apr 2019 PSC07 Cessation of Anastasios Tsoularis as a person with significant control on 6 April 2016
23 Apr 2019 PSC07 Cessation of Kevin Sheldrake as a person with significant control on 6 April 2016
23 Apr 2019 PSC07 Cessation of Michael John Quinn as a person with significant control on 6 April 2017
23 Apr 2019 PSC07 Cessation of Julia Quinn as a person with significant control on 6 April 2016
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 AD01 Registered office address changed from 61 Great Norwood Street Cheltenham Gloucestershire GL50 2BQ to 27 Delta Place Bath Road Cheltenham Gloucestershire GL53 7th on 15 September 2016
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
22 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
29 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
30 May 2014 AP01 Appointment of Dr Anastasios Tsoularis as a director
30 May 2014 AP01 Appointment of Stephanie Sheldrake as a director
14 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
28 Mar 2014 TM01 Termination of appointment of Dorothy O'meara as a director
01 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
08 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
28 Aug 2012 AA Total exemption full accounts made up to 30 June 2012
12 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
22 Aug 2011 AA Total exemption full accounts made up to 30 June 2011
03 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders