PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED
Company number 03512377
- Company Overview for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
- Filing history for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
- People for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
- More for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
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) |
---|---|---|---|
29 Nov 2024 | CH01 | Director's details changed for Mrs Wendy Alison Parsons on 29 November 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
12 Jul 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
20 Jul 2023 | TM01 | Termination of appointment of Deborah Segarra-Damea as a director on 3 September 2020 | |
20 Jul 2023 | AP01 | Appointment of Mr Simon Christopher Ball as a director on 29 September 2021 | |
20 Jul 2023 | CH01 | Director's details changed for Mrs Wendy Alison Parsons on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mrs Wendy Alison Parsons on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mrs Alexandra Clare Mason on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mrs Alexandra Clare Mason on 20 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mrs Janette Williams as a director on 9 June 2021 | |
20 Jul 2023 | TM01 | Termination of appointment of Paul Keith Ashton as a director on 9 June 2021 | |
20 Jul 2023 | TM02 | Termination of appointment of Stephanie Long as a secretary on 8 February 2022 | |
20 Jul 2023 | AP03 | Appointment of Mr Andre Stevens as a secretary on 8 February 2022 | |
24 Apr 2023 | AD01 | Registered office address changed from C/O 5 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to 21a Market Place Warminster Wiltshire BA12 9AY on 24 April 2023 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
21 Nov 2019 | AP01 | Notice of removal of a director |