WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED
Company number 07546444
- Company Overview for WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED (07546444)
- Filing history for WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED (07546444)
- People for WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED (07546444)
- More for WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED (07546444)
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) |
---|---|---|---|
15 Aug 2019 | AP01 | Appointment of Mr Michael David Hackney as a director on 15 August 2019 | |
12 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Mark Richard Sarjant as a director on 12 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from PO Box 4385 07546444: Companies House Default Address Cardiff CF14 8LH to Units 2 + 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 30 July 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
23 May 2019 | PSC08 | Notification of a person with significant control statement | |
23 May 2019 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 23 May 2019 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | RP05 | Registered office address changed to PO Box 4385, 07546444: Companies House Default Address, Cardiff, CF14 8LH on 8 May 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Regis House Regis Business Centre Durban Road Bognor Regis PO22 9QT on 9 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 77 Victoria Street Windsor Berkshire SL4 1EH on 4 January 2019 | |
17 Dec 2018 | TM01 | Termination of appointment of Simon Louis Wilson as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Anthony Roy Inkin as a director on 17 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Simon Louis Wilson as a person with significant control on 17 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Anthony Roy Inkin as a person with significant control on 17 December 2018 | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Mr Simon Louis Wilson on 29 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 18 November 2016 | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
06 Nov 2015 | AD01 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 |