Advanced company searchLink opens in new window

WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED

Company number 01818910

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)
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Nov 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
29 Nov 2012 TM02 Termination of appointment of Om Property Management as a secretary
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2012 AP04 Appointment of Om Property Management as a secretary
09 Jan 2012 TM02 Termination of appointment of Peverel Om Limited as a secretary
17 Jun 2011 AD01 Registered office address changed from 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 17 June 2011
27 May 2011 AP01 Appointment of Mr Matthew Partridge as a director
09 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Dec 2010 TM01 Termination of appointment of Paul Kennedy as a director
10 Nov 2010 TM02 Termination of appointment of Prior Estates Limited as a secretary
18 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Jane Mary Laughton on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Ms Revai Mubako on 1 October 2009
19 Jan 2010 CH04 Secretary's details changed for Peverel Om Limited on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Paul Kennedy on 1 October 2009
19 Jan 2010 CH04 Secretary's details changed for Prior Estates Limited on 1 October 2009
29 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 31/12/08; full list of members
29 Jan 2009 287 Registered office changed on 29/01/2009 from 9-13 swiss terrace swiss cottage london NW6 4RR
29 Jan 2009 287 Registered office changed on 29/01/2009 from county house 221-241 beckenham road beckenham kent BR3 4UF