THE WICKETS RESIDENTS COMPANY LIMITED

03077299
SOUTHERN COUNTIES MANAGEMENT LIMITED SUITE F12 EDEN HOUSE ENTERPRISE WAY EDENBRIDGE TN8 6HF

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Oct 2023 officers Termination of appointment of director (David Garforth-Bles) 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Spencer Robert Dye) 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Debra Doherty) 1 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 6 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 6 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 6 Buy now
01 Mar 2021 officers Termination of appointment of director (Trevor Loius George Carrier) 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 7 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2018 officers Appointment of director (Mr Trevor Carrier) 2 Buy now
25 Apr 2018 officers Appointment of director (Mr John Hedley) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Spencer Dye) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr David Garforth-Bles) 2 Buy now
24 Apr 2018 officers Termination of appointment of director (Brenda Winifred Aslett) 1 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 8 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 May 2016 officers Termination of appointment of director (David George Thomas) 1 Buy now
16 Oct 2015 accounts Annual Accounts 8 Buy now
14 Jul 2015 annual-return Annual Return 8 Buy now
26 Sep 2014 accounts Annual Accounts 10 Buy now
09 Jul 2014 annual-return Annual Return 8 Buy now
23 Oct 2013 officers Termination of appointment of director (Karim Hasso) 1 Buy now
19 Sep 2013 accounts Annual Accounts 8 Buy now
11 Jul 2013 annual-return Annual Return 9 Buy now
19 Sep 2012 accounts Annual Accounts 8 Buy now
09 Jul 2012 annual-return Annual Return 9 Buy now
27 Oct 2011 accounts Annual Accounts 8 Buy now
12 Jul 2011 annual-return Annual Return 9 Buy now
21 Oct 2010 accounts Annual Accounts 8 Buy now
09 Jul 2010 annual-return Annual Return 16 Buy now
08 Jul 2010 officers Change of particulars for director (David George Thomas) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Karim Hasso) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Debra Doherty) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Brenda Winifred Aslett) 2 Buy now
08 Jul 2010 officers Change of particulars for corporate secretary (Southern Counties Management Limited) 2 Buy now
17 Oct 2009 accounts Annual Accounts 3 Buy now
28 Jul 2009 annual-return Return made up to 07/07/09; full list of members 16 Buy now
27 Jul 2009 officers Secretary appointed southern counties management LIMITED 1 Buy now
27 Jul 2009 address Location of register of members 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from management direct (uk) LTD suite c 42 station road east oxted surrey RH8 0PG 1 Buy now
27 Jul 2009 address Location of debenture register 1 Buy now
27 Jul 2009 officers Appointment terminated secretary management direct (uk) LIMITED 1 Buy now
17 Sep 2008 accounts Annual Accounts 3 Buy now
11 Jul 2008 annual-return Return made up to 07/07/08; full list of members 15 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from suitec 42 station road east oxted surrey RH8 0PG 1 Buy now
10 Oct 2007 accounts Annual Accounts 3 Buy now
02 Oct 2007 annual-return Return made up to 07/07/07; no change of members 8 Buy now
03 Oct 2006 accounts Annual Accounts 3 Buy now
20 Jul 2006 annual-return Return made up to 07/07/06; no change of members 8 Buy now
15 Nov 2005 accounts Annual Accounts 4 Buy now
02 Aug 2005 annual-return Return made up to 07/07/05; full list of members 10 Buy now
14 Oct 2004 accounts Annual Accounts 4 Buy now
13 Sep 2004 annual-return Return made up to 07/07/04; no change of members 8 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX 1 Buy now
03 Oct 2003 accounts Annual Accounts 4 Buy now
10 Aug 2003 annual-return Return made up to 07/07/03; change of members 9 Buy now
14 Feb 2003 accounts Annual Accounts 4 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
10 Oct 2002 officers Director resigned 1 Buy now
26 Jul 2002 annual-return Return made up to 07/07/02; full list of members 7 Buy now
11 Mar 2002 officers Director resigned 1 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
04 Oct 2001 accounts Annual Accounts 9 Buy now
08 Aug 2001 annual-return Return made up to 07/07/01; full list of members 9 Buy now
27 Dec 2000 address Registered office changed on 27/12/00 from: mangement direct the orchards 88 ash tree way croydon surrey CR0 7SX 1 Buy now
26 Nov 2000 annual-return Return made up to 07/07/00; full list of members; amend 7 Buy now
26 Nov 2000 accounts Annual Accounts 10 Buy now
29 Aug 2000 annual-return Return made up to 07/07/00; full list of members 5 Buy now
17 Jan 2000 officers Director resigned 1 Buy now
11 Nov 1999 officers New director appointed 2 Buy now
08 Nov 1999 officers New director appointed 2 Buy now
13 Oct 1999 accounts Annual Accounts 10 Buy now
06 Jul 1999 annual-return Return made up to 07/07/99; change of members 6 Buy now
07 Dec 1998 officers New secretary appointed 2 Buy now
27 Nov 1998 officers Secretary resigned;director resigned 1 Buy now
23 Nov 1998 accounts Annual Accounts 13 Buy now
18 Sep 1998 annual-return Return made up to 30/06/98; no change of members 6 Buy now
18 Sep 1998 officers New secretary appointed 2 Buy now
16 Feb 1998 accounts Annual Accounts 11 Buy now
18 Dec 1997 officers Secretary resigned 2 Buy now
18 Dec 1997 address Registered office changed on 18/12/97 from: noble house capital drive linford wood milton keynes MK14 6QP 1 Buy now
18 Dec 1997 officers Secretary resigned 1 Buy now
31 Oct 1997 officers Director resigned 1 Buy now
31 Oct 1997 officers Director resigned 1 Buy now
31 Oct 1997 officers Director resigned 1 Buy now
31 Oct 1997 officers Director resigned 1 Buy now
31 Oct 1997 officers Director resigned 1 Buy now
31 Oct 1997 officers Director resigned 1 Buy now