WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED
Company number 09920266
- Company Overview for WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED (09920266)
- Filing history for WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED (09920266)
- People for WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED (09920266)
- More for WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED (09920266)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
30 Oct 2024 | TM01 | Termination of appointment of William Harry Home Mccall as a director on 14 October 2024 | |
15 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Aug 2024 | AP01 | Appointment of Mr Adam Christopher Sellers as a director on 6 August 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jun 2023 | TM01 | Termination of appointment of Jean Elizabeth Stewart as a director on 14 June 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Apr 2022 | TM01 | Termination of appointment of Alexandra Mary Barker as a director on 16 December 2021 | |
30 Mar 2022 | TM01 | Termination of appointment of Adam Twiss Holmes as a director on 16 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Dec 2019 | AP04 | Appointment of Chansecs Limited as a secretary on 6 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 5 Wentworth House Blakes Road Wargrave Reading Berkshire RG10 8AW to Chiltern House Marsack Street Caversham Reading RG4 5AP on 17 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | AD01 | Registered office address changed from Elm Farmhouse Meadow Lane Fulbrook Burford Oxfordshire OX18 4BW England to 5 Wentworth House Blakes Road Wargrave Reading Berkshire RG10 8AW on 6 September 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
31 Oct 2018 | PSC07 | Cessation of Wentworth House Wargrave Limited as a person with significant control on 3 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Lisa Colette Strutt as a director on 1 April 2018 |