WINTERBOURNE GARDENS MANAGEMENT COMPANY LTD
Company number 11020940
- Company Overview for WINTERBOURNE GARDENS MANAGEMENT COMPANY LTD (11020940)
- Filing history for WINTERBOURNE GARDENS MANAGEMENT COMPANY LTD (11020940)
- People for WINTERBOURNE GARDENS MANAGEMENT COMPANY LTD (11020940)
- More for WINTERBOURNE GARDENS MANAGEMENT COMPANY LTD (11020940)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
08 Dec 2023 | TM02 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 25 November 2022
|
|
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
20 Dec 2022 | TM01 | Termination of appointment of Felix Robert Keen as a director on 20 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mrs Philippa Flanegan as a director on 20 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
27 Sep 2022 | CH01 | Director's details changed for Mr Felix Robert Keen on 1 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Felix Robert Keen as a director on 1 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Andrew James Strong as a director on 31 August 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Koichi Barry Nicholas as a director on 31 August 2022 | |
09 Sep 2022 | CH04 | Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 September 2022 | |
26 Mar 2022 | AP04 | Appointment of Atlantis Secretaries Limited as a secretary on 1 March 2022 | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
06 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom to 23/24 Market Place Reading RG1 2DE on 27 October 2020 |