Advanced company searchLink opens in new window

WESSEX COURT (SOUTH EAST ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED

Company number 02250541

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 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
09 Jul 2024 TM01 Termination of appointment of Robert Maurice Gooding as a director on 9 July 2024
17 Jun 2024 TM01 Termination of appointment of Sarah Clarke as a director on 17 June 2024
07 Jun 2024 AP01 Appointment of Ms Deborah Kay Boles as a director on 6 June 2024
18 Jan 2024 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 18 January 2024
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
18 Sep 2023 AP01 Appointment of Mr Peter Godfrey White as a director on 13 September 2023
03 May 2023 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 20 April 2023
18 Apr 2023 AD01 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
26 Mar 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Valerie Ann Graydon as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Ms Sarah Clarke as a director on 3 April 2018
07 Feb 2018 AP04 Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 12 January 2018
07 Feb 2018 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 12 January 2018
07 Feb 2018 AD01 Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 7 February 2018