WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED
Company number 06877466
- Company Overview for WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED (06877466)
- Filing history for WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED (06877466)
- People for WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED (06877466)
- More for WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED (06877466)
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) |
---|---|---|---|
28 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024 | |
18 Apr 2024 | AD02 | Register inspection address has been changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN United Kingdom to 1-3 Merstow Green Evesham Worcestershire WR11 4BD | |
17 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
17 Apr 2024 | CH01 | Director's details changed for Mr Tristan Rhys-Taylor on 1 January 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Andrew Bradshaw as a director on 1 February 2024 | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
09 Nov 2023 | AP03 | Appointment of Mr David Hadrill as a secretary on 1 January 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Catherine Elizabeth Lloyd as a director on 25 May 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023 | |
16 Dec 2022 | AP01 | Appointment of Mr Tristan Rhys-Taylor as a director on 14 December 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Andrew Bradshaw as a director on 11 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Jamie Michael Watkins as a director on 5 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
22 Apr 2020 | AD04 | Register(s) moved to registered office address Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 Dec 2019 | AP01 | Appointment of Ms Lisa Hayley Heywood as a director on 4 December 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 58 Ely Street Morgan House Stratford-upon-Avon Warwichshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019 | |
17 Apr 2019 | AD02 | Register inspection address has been changed from 58 Ely Street Stratford-upon-Avon CV37 6LN England to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN |