Advanced company searchLink opens in new window

72 WRENTHAM AVENUE MANAGEMENT COMPANY LIMITED

Company number 03718300

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)
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