WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11118472
- Company Overview for WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED (11118472)
- Filing history for WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED (11118472)
- People for WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED (11118472)
- More for WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED (11118472)
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) |
---|---|---|---|
06 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
02 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Apr 2021 | AP01 | Appointment of Mr Stuart Dauwalder as a director on 8 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Ian George Chilvers as a director on 8 April 2021 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Apr 2019 | AP01 | Appointment of Mr Ian George Chilvers as a director on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Kevin Anthony Wawman as a director on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Crayfern Homes Limited as a director on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Neil Leigh Valentine as a director on 12 April 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from Victoria House 14 st. Johns Road Hedge End Southampton Hampshire SO30 4AD United Kingdom to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 22 November 2018 | |
22 Nov 2018 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary on 22 November 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Victoria House 14 st. Johns Road Hedge End Southampton Hampshire SO30 4AD on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Victoria House 14 st. Johns Road Hedge End Southampton Hampshire SO30 4AD United Kingdom to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 12 February 2018 | |
10 Jan 2018 | MA | Memorandum and Articles of Association | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | NEWINC | Incorporation |