Advanced company searchLink opens in new window

WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD

Company number 09390884

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)
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