27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED
Company number 05732035
- Company Overview for 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED (05732035)
- Filing history for 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED (05732035)
- People for 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED (05732035)
- More for 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED (05732035)
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) |
---|---|---|---|
25 Sep 2024 | AP01 | Appointment of Mr Jude Sebastian Dean as a director on 25 September 2024 | |
16 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
09 Mar 2023 | AP01 | Appointment of Doctor Ciaran Mcfarlane as a director on 14 December 2022 | |
09 Mar 2023 | TM01 | Termination of appointment of Susan Cuddon as a director on 14 December 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
25 Jan 2021 | AP01 | Appointment of Ms Jessica Collins as a director on 8 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Diane Marion Cronly as a director on 8 December 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Lewis Wilcox as a director on 24 July 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Mar 2020 | AD02 | Register inspection address has been changed from 1 Pease Place Didcot OX11 8EY England to 1 Pease Place Didcot OX11 8EY | |
23 Mar 2020 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 1 Pease Place Didcot OX11 8EY | |
12 Mar 2020 | TM01 | Termination of appointment of Thomas Cuddon as a director on 29 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Patricia Mary Wilcox as a director on 1 December 2018 | |
10 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 May 2019 | TM01 | Termination of appointment of John Christopher Wilcox as a director on 1 May 2018 | |
06 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
22 Mar 2019 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 5 March 2019 | |
22 Mar 2019 | AP03 | Appointment of Mr John Charles Cronly as a secretary on 5 March 2019 |