Advanced company searchLink opens in new window

WESSEX COURT LIMITED

Company number 08157282

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)
19 Apr 2018 TM01 Termination of appointment of John Philip Harrison as a director on 19 April 2018
16 Apr 2018 TM01 Termination of appointment of Peter Flannery as a director on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Mark Flannery as a director on 16 April 2018
09 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
02 Mar 2018 AP01 Appointment of Mr John Philip Harrison as a director on 2 March 2018
02 Mar 2018 PSC04 Change of details for Mr Ray Falnnery as a person with significant control on 2 March 2018
12 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Jan 2018 AP01 Appointment of Mr Mark Flannery as a director on 15 January 2018
19 Jan 2018 AP01 Appointment of Mr Peter Flannery as a director on 15 January 2018
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
24 Oct 2017 PSC07 Cessation of Johnson Gray & Wardrop as a person with significant control on 24 October 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 PSC01 Notification of Ray Falnnery as a person with significant control on 24 October 2017
24 Oct 2017 TM01 Termination of appointment of Rita Mary Brown as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Mr Ray Flannery as a director on 24 October 2017
24 Oct 2017 AD01 Registered office address changed from 2nd Floor the Meads Business Centre Kingsmead Farnborough Hampshire GU14 7SJ to 75 King William Street London EC4N 7BE on 24 October 2017
26 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
19 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
05 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
08 Jul 2016 CERTNM Company name changed rmf financial services LIMITED\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
11 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
21 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014