WESTMINSTER COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED
Company number 02251410
- Company Overview for WESTMINSTER COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED (02251410)
- Filing history for WESTMINSTER COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED (02251410)
- People for WESTMINSTER COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED (02251410)
- More for WESTMINSTER COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED (02251410)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from 6-7 Castle Street Hertford SG14 1HD England to 1 Rushmills Northampton NN4 7YB on 7 February 2025 | |
22 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
01 Feb 2023 | TM01 | Termination of appointment of Mark William Currell as a director on 1 February 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Mark Currell as a secretary on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 37 Wright Street Hull HU2 8JR England to 6-7 Castle Street Hertford SG14 1HD on 1 February 2023 | |
23 Jan 2023 | AP03 | Appointment of Mr Mark Currell as a secretary on 22 January 2023 | |
22 Jan 2023 | AD01 | Registered office address changed from 28 Woodmere Court 7 Avenue Road London N14 4BW England to 37 Wright Street Hull HU2 8JR on 22 January 2023 | |
03 Jan 2023 | TM02 | Termination of appointment of Barry Raymond Ford as a secretary on 3 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Barry Raymond Ford as a director on 3 January 2023 | |
03 Jan 2023 | AP01 | Appointment of Mr Mark William Currell as a director on 3 January 2023 | |
03 Jan 2023 | AP01 | Appointment of Mrs Alka Kansal as a director on 3 January 2023 | |
31 Dec 2022 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
12 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | AD01 | Registered office address changed from Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES to 28 Woodmere Court 7 Avenue Road London N14 4BW on 9 September 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |