Advanced company searchLink opens in new window

WORPLESDON MANAGEMENT LIMITED

Company number 04771007

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)
11 Mar 2019 AD01 Registered office address changed from Ascot House Finchampstead Road Wokingham RG40 2NW England to Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 11 March 2019
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
22 Jan 2018 AP03 Appointment of Mr Martin Cleaver as a secretary on 1 June 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from 11 - 15 High Street Bookham Leatherhead Surrey KT23 4AA England to Ascot House Finchampstead Road Wokingham RG40 2NW on 5 July 2017
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Roger William White as a director on 22 February 2017
23 Feb 2017 TM01 Termination of appointment of Robert Hendrick Summers Morris as a director on 23 February 2017
19 Sep 2016 TM01 Termination of appointment of Noreen Ann Greatorex as a director on 19 September 2016
07 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 17
19 Apr 2016 TM01 Termination of appointment of Sarah Rebecca Raven as a director on 14 April 2016
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AP01 Appointment of Mr Michael Austin Kerr as a director on 16 February 2016
17 Nov 2015 AD01 Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berks. RG12 9SE to 11 - 15 High Street Bookham Leatherhead Surrey KT23 4AA on 17 November 2015
26 Oct 2015 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 26 October 2015
17 Jul 2015 TM01 Termination of appointment of Trevor Alexander Jones as a director on 7 July 2015
06 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 17
03 Mar 2015 AP01 Appointment of Mrs Alison Jane Hannah as a director on 20 January 2015
18 Nov 2014 AP01 Appointment of Mr Robert Hendrick Summers Morris as a director on 12 September 2014
18 Nov 2014 AP01 Appointment of Mr Charles Campbell Povey as a director on 12 September 2014
06 Nov 2014 AP01 Appointment of Mr Roger William White as a director on 21 October 2014
05 Nov 2014 AP01 Appointment of Miss Sarah Rebecca Raven as a director on 12 September 2014
20 Aug 2014 TM01 Termination of appointment of James William Rogers as a director on 20 August 2014