- Company Overview for WREN COURT (FREEHOLD) LIMITED (04936686)
- Filing history for WREN COURT (FREEHOLD) LIMITED (04936686)
- People for WREN COURT (FREEHOLD) LIMITED (04936686)
- More for WREN COURT (FREEHOLD) LIMITED (04936686)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
05 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Ronald Braganza as a director on 22 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jul 2022 | TM01 | Termination of appointment of Alan Francis Watson as a director on 19 July 2022 | |
08 Dec 2021 | CH01 | Director's details changed for Alan Francis Watson on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Ms Vivien Henrietta Harris on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Seymour Alan Harvey Harris on 8 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Nov 2021 | AP03 | Appointment of Mr Mark Waters as a secretary on 1 November 2021 | |
09 Nov 2021 | TM02 | Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 31 October 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Office 14, Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 9 November 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
04 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
06 Aug 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 August 2018 | |
11 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates |