WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD
Company number 09390884
- Company Overview for WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD (09390884)
- Filing history for WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD (09390884)
- People for WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD (09390884)
- More for WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD (09390884)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
19 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
11 Nov 2021 | PSC01 | Notification of Edward Tadeusz Gryglaszewski as a person with significant control on 10 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mrs Verna Penelope Jones as a director on 3 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Richard Butland as a director on 3 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Benjamin Tremaine Dyer as a director on 3 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mrs Janet Elaine Gryglaszewska as a director on 3 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from The Redhouse Chilbolton Stockbridge SO20 6BE England to 3 Martyn Crescent Shinfield Reading RG2 9WF on 9 November 2021 | |
09 Nov 2021 | AP03 | Appointment of Mr Edward Tadeusz Gryglaszewski as a secretary on 3 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr Edward Tadeusz Gryglaszewski as a director on 3 November 2021 | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 Oct 2021 | PSC01 | Notification of John Robert Jenkins as a person with significant control on 1 October 2021 | |
17 Oct 2021 | AD01 | Registered office address changed from Larchwood South Drive Littleton Winchester SO22 6PY England to The Redhouse Chilbolton Stockbridge SO20 6BE on 17 October 2021 | |
04 Oct 2021 | PSC07 | Cessation of Christopher Stephen Davies as a person with significant control on 22 March 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr John Robert Jenkins on 9 March 2021 | |
14 Sep 2021 | TM02 | Termination of appointment of Christopher Stephen Davies as a secretary on 14 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
09 Apr 2021 | TM01 | Termination of appointment of Christopher Stephen Davies as a director on 9 March 2021 | |
03 Apr 2021 | AP01 | Appointment of Mr John Robert Jenkins as a director on 9 March 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 |