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) |
---|---|---|---|
22 Mar 2019 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to 1 Pease Place Didcot Oxfordshire OX11 8EY on 22 March 2019 | |
20 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
16 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Diane Marion Cronly as a director on 1 January 2016 | |
24 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
17 Mar 2016 | AP01 | Appointment of Mrs Susan Cuddon as a director on 1 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Thomas Cuddon as a director on 1 March 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr John Charles Cronly as a director on 15 July 2015 | |
23 Apr 2015 | AP01 | Appointment of Diane Marion Cronly as a director on 24 September 2007 | |
08 Apr 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
07 Apr 2015 | CH01 | Director's details changed for Diane Marion Cronly on 6 March 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Rowena Lesley Napper as a director on 17 April 2014 | |
14 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 6 March 2013 no member list | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 6 March 2012 no member list | |
25 Jan 2012 | AP01 | Appointment of Michael John Jeffery as a director |