WELLINGTON COURT ESTATE (SHINFIELD) LIMITED

00978242
MR A POBJOY 16 WELLINGTON COURT SPENCERS WOOD READING RG7 1BN

Documents

Documents
Date Category Description Pages
13 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2024 officers Change of particulars for director (Mrs Linda Susan Harnett) 2 Buy now
13 Aug 2024 officers Change of particulars for director (Mr Andrew Edward Pobjoy) 2 Buy now
13 Aug 2024 officers Termination of appointment of director (Beverley Frances Kempson) 1 Buy now
13 Aug 2024 officers Termination of appointment of director (Joanne Elizabeth Roome) 1 Buy now
13 Aug 2024 officers Appointment of director (Mrs Linda Susan Harnett) 2 Buy now
13 Aug 2024 officers Appointment of director (Mr Andrew Edward Pobjoy) 2 Buy now
31 Jul 2024 accounts Annual Accounts 3 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2023 accounts Annual Accounts 3 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2021 accounts Annual Accounts 3 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 officers Termination of appointment of secretary (Barbara Still) 1 Buy now
30 Sep 2020 officers Termination of appointment of director (Helen Ann Bouchami) 1 Buy now
30 Sep 2020 officers Appointment of secretary (Mrs Anne Harlow) 2 Buy now
25 Sep 2020 accounts Annual Accounts 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2018 officers Appointment of director (Ms Helen Ann Bouchami) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Jacobus Daniel Schieke) 1 Buy now
19 Jul 2018 accounts Annual Accounts 1 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2017 accounts Annual Accounts 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Sep 2016 officers Appointment of director (Mr Colin Cottell) 2 Buy now
12 Sep 2016 officers Appointment of secretary (Mrs Barbara Still) 2 Buy now
01 Sep 2016 officers Change of particulars for secretary (Mrs Beverley Frances Kempson) 1 Buy now
01 Sep 2016 officers Appointment of director (Mrs Beverley Frances Kempson) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (James Norman Rumsey) 1 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Beverley Frances Kempson) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (James Norman Rumsey) 1 Buy now
30 Aug 2016 officers Termination of appointment of director (Kevin Still) 1 Buy now
16 Aug 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 annual-return Annual Return 9 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2015 officers Termination of appointment of director (Andrew Edward Pobjoy) 1 Buy now
10 Oct 2015 officers Appointment of director (Mr Jacobus Daniel Schieke) 2 Buy now
28 Sep 2015 officers Appointment of secretary (Mrs Beverley Frances Kempson) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Chrissie Myhill) 1 Buy now
28 Sep 2015 officers Termination of appointment of secretary (Andrew Edward Pobjoy) 1 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
09 Feb 2015 annual-return Annual Return 9 Buy now
16 Aug 2014 accounts Annual Accounts 3 Buy now
26 Jan 2014 annual-return Annual Return 9 Buy now
26 Jan 2014 officers Appointment of director (Mrs Joanne Elizabeth Roome) 2 Buy now
26 Jan 2014 officers Termination of appointment of director (Paul Nolan) 1 Buy now
06 Aug 2013 accounts Annual Accounts 3 Buy now
05 Feb 2013 annual-return Annual Return 8 Buy now
04 Feb 2013 officers Change of particulars for director (Mr Andrew Edward Pobjoy) 2 Buy now
05 Oct 2012 officers Appointment of director (Chrissie Myhill) 2 Buy now
27 Sep 2012 accounts Annual Accounts 3 Buy now
18 Sep 2012 officers Appointment of director (James Norman Rumsey) 2 Buy now
04 Sep 2012 officers Termination of appointment of director (Martin Roome) 1 Buy now
04 Sep 2012 officers Termination of appointment of director (Michael Jericevich) 1 Buy now
09 Feb 2012 annual-return Annual Return 9 Buy now
18 Jan 2012 officers Appointment of director (Mr Paul Nolan) 2 Buy now
10 Oct 2011 officers Termination of appointment of director (Helen Bouchami) 1 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 officers Termination of appointment of director (Philip Deakin) 1 Buy now
26 Jan 2011 officers Appointment of director (Mr Andrew Edward Pobjoy) 2 Buy now
26 Jan 2011 officers Appointment of secretary (Mr Andrew Edward Pobjoy) 1 Buy now
21 Jan 2011 annual-return Annual Return 10 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Philip Deakin) 1 Buy now
17 Sep 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 annual-return Annual Return 17 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
15 Feb 2010 officers Change of particulars for director (Helen Ann Bouchami) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Michael Tony Jericevich) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Martin Roome) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Kevin Still) 2 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 18/01/09; full list of members 15 Buy now
08 Sep 2008 accounts Annual Accounts 6 Buy now
11 Feb 2008 annual-return Return made up to 18/01/08; full list of members 10 Buy now
11 Feb 2008 address Location of debenture register 1 Buy now
11 Feb 2008 address Location of register of members 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: 23 wellington court spencers wood reading RG7 1BN 1 Buy now
26 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 accounts Annual Accounts 7 Buy now
18 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
21 Feb 2007 annual-return Return made up to 18/01/07; full list of members 12 Buy now
12 Sep 2006 accounts Annual Accounts 6 Buy now
09 Feb 2006 annual-return Return made up to 18/01/06; full list of members 10 Buy now
28 Sep 2005 accounts Annual Accounts 6 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
17 Mar 2005 annual-return Return made up to 18/01/05; full list of members 10 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now