72 WRENTHAM AVENUE MANAGEMENT COMPANY LIMITED
Company number 03718300
- Company Overview for 72 WRENTHAM AVENUE MANAGEMENT COMPANY LIMITED (03718300)
- Filing history for 72 WRENTHAM AVENUE MANAGEMENT COMPANY LIMITED (03718300)
- People for 72 WRENTHAM AVENUE MANAGEMENT COMPANY LIMITED (03718300)
- More for 72 WRENTHAM AVENUE MANAGEMENT COMPANY LIMITED (03718300)
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 | AA | Total exemption full accounts made up to 28 February 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mrs Grace Letts as a person with significant control on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Ms Lucy Blaise Parker as a person with significant control on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Francis Roger Fleetwood Hesketh as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
04 Jan 2023 | PSC01 | Notification of Francis Roger Fleetwood Hesketh as a person with significant control on 30 September 2022 | |
04 Jan 2023 | PSC07 | Cessation of Mark Thomas Rae as a person with significant control on 30 September 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Francis Roger Fleetwood Hesketh as a director on 30 September 2022 | |
26 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Mark Thomas Rae as a director on 30 September 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Mark Thomas Rae as a person with significant control on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Ms Lucy Blaise Parker as a person with significant control on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mrs Grace Letts as a person with significant control on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 9 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 16 July 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates |