Advanced company searchLink opens in new window

WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED

Company number 07546444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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