- Company Overview for WESSEX COURT COMMERCIAL LIMITED (11260926)
- Filing history for WESSEX COURT COMMERCIAL LIMITED (11260926)
- People for WESSEX COURT COMMERCIAL LIMITED (11260926)
- Charges for WESSEX COURT COMMERCIAL LIMITED (11260926)
- More for WESSEX COURT COMMERCIAL LIMITED (11260926)
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 3 January 2025 with updates | |
10 Jul 2024 | MR01 | Registration of charge 112609260003, created on 9 July 2024 | |
10 Jul 2024 | MR01 | Registration of charge 112609260004, created on 9 July 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Ray Flannery on 1 July 2024 | |
01 Jul 2024 | PSC04 | Change of details for Ray Flannery as a person with significant control on 1 July 2024 | |
05 Jun 2024 | MA | Memorandum and Articles of Association | |
20 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
21 Sep 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
31 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from PO Box EC3R 6AF Jgw the Northern and Shell Building 4th Floor, 10 Lower Thames St London EC3R 6AF England to 108 Beckenham Road Beckenham BR3 4RR on 1 August 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
17 Jul 2018 | AD01 | Registered office address changed from 75 King William Street King William Street London EC4N 7BE United Kingdom to PO Box EC3R 6AF Jgw the Northern and Shell Building 4th Floor, 10 Lower Thames St London EC3R 6AF on 17 July 2018 | |
25 Jun 2018 | MR01 | Registration of charge 112609260002, created on 20 June 2018 | |
25 Jun 2018 | MR01 | Registration of charge 112609260001, created on 20 June 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of John Philip Harrison as a director on 19 April 2018 | |
09 Apr 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 March 2019 |