WATLING MANSIONS MANAGEMENT LIMITED

03996226
ABBOTTS HOUSE 198 LOWER HIGH STREET WATFORD WD17 2FF

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (Anne Christine Page) 1 Buy now
27 Aug 2024 accounts Annual Accounts 6 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 officers Termination of appointment of director (David Robert Sirman) 1 Buy now
18 Sep 2023 accounts Annual Accounts 6 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 officers Appointment of director (Mr Duncan Park Moffat) 2 Buy now
16 Sep 2022 officers Appointment of director (Mr David Lloyd) 2 Buy now
16 Sep 2022 officers Appointment of director (Mr Farhan Nathwani) 2 Buy now
16 Sep 2022 officers Appointment of director (Ms Anne Christine Page) 2 Buy now
22 Aug 2022 accounts Annual Accounts 6 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2022 officers Appointment of director (Mrs Sandra Ruth Benjamin) 2 Buy now
13 Aug 2021 accounts Annual Accounts 6 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2020 accounts Annual Accounts 6 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2020 officers Change of particulars for director (Mr David Robert Sirman) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Duncan Park Moffat) 1 Buy now
01 Oct 2019 accounts Annual Accounts 6 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2017 officers Termination of appointment of director (Anne Christine Page) 1 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 officers Change of particulars for director (Mr John Victor Welchman) 2 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 annual-return Annual Return 9 Buy now
23 Nov 2015 officers Appointment of director (Mr Duncan Park Moffat) 2 Buy now
23 Nov 2015 officers Termination of appointment of director (Roy Reid) 1 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
01 Jun 2015 annual-return Annual Return 9 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 9 Buy now
11 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
10 Jun 2014 officers Change of particulars for secretary (Rumball Sedgwick) 1 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
11 Jun 2013 annual-return Annual Return 9 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 9 Buy now
28 May 2012 address Move Registers To Registered Office Company 1 Buy now
28 May 2012 officers Change of particulars for secretary (Rumball Sedgwich) 1 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
18 May 2011 annual-return Annual Return 9 Buy now
03 Dec 2010 officers Appointment of secretary (Rumball Sedgwich) 3 Buy now
11 Nov 2010 officers Appointment of director (Roy Reid) 3 Buy now
18 Jun 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 address Move Registers To Sail Company 1 Buy now
18 Jun 2010 address Change Sail Address Company 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2010 officers Appointment of director (Mr David Robert Sirman) 2 Buy now
19 Mar 2010 officers Termination of appointment of director (Cpm Asset Management Limited) 1 Buy now
19 Mar 2010 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
19 Mar 2010 officers Termination of appointment of director (Hertford Company Secretaries Limited) 1 Buy now
19 Mar 2010 officers Change of particulars for director (Mr John Victor Welchman) 2 Buy now
19 Mar 2010 officers Appointment of director (Mrs Anne Christine Page) 2 Buy now
19 Mar 2010 officers Appointment of director (Mr John Victor Welchman) 2 Buy now
11 Mar 2010 accounts Annual Accounts 9 Buy now
05 Jun 2009 annual-return Return made up to 18/05/09; full list of members 11 Buy now
27 May 2009 accounts Annual Accounts 9 Buy now
19 Feb 2009 annual-return Return made up to 18/05/08; full list of members 8 Buy now
05 Feb 2009 accounts Annual Accounts 12 Buy now
20 Sep 2007 accounts Annual Accounts 11 Buy now
19 Jun 2007 annual-return Return made up to 18/05/07; full list of members 8 Buy now
25 Oct 2006 accounts Annual Accounts 11 Buy now
05 Jul 2006 annual-return Return made up to 18/05/06; full list of members; amend 8 Buy now
24 May 2006 annual-return Return made up to 18/05/06; full list of members 7 Buy now
07 Jun 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
23 May 2005 accounts Annual Accounts 9 Buy now
22 Oct 2004 accounts Annual Accounts 11 Buy now
18 Jun 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
25 May 2004 officers New director appointed 2 Buy now
11 Feb 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
03 Feb 2004 accounts Annual Accounts 10 Buy now
25 Jan 2004 officers Director resigned 1 Buy now
25 Jan 2004 officers New director appointed 2 Buy now
15 May 2003 annual-return Return made up to 18/05/03; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 2 Buy now
14 May 2002 annual-return Return made up to 18/05/02; full list of members 7 Buy now
29 Nov 2001 resolution Resolution 1 Buy now
29 Nov 2001 accounts Annual Accounts 1 Buy now
30 May 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
30 May 2001 address Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA 1 Buy now
24 May 2000 officers Secretary resigned 1 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 address Registered office changed on 24/05/00 from: po box 55 7 spa road london SE16 3QP 1 Buy now
24 May 2000 officers New secretary appointed;new director appointed 2 Buy now
24 May 2000 officers New director appointed 2 Buy now
18 May 2000 incorporation Incorporation Company 21 Buy now