WESSEX COURT (SOUTH EAST ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED
Company number 02250541
- Company Overview for WESSEX COURT (SOUTH EAST ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED (02250541)
- Filing history for WESSEX COURT (SOUTH EAST ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED (02250541)
- People for WESSEX COURT (SOUTH EAST ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED (02250541)
- More for WESSEX COURT (SOUTH EAST ROAD SOUTHAMPTON) MANAGEMENT CO. LIMITED (02250541)
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 |