WEDGEWOOD GARDENS MANAGEMENT COMPANY LIMITED

06235536
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Benjamin Ryan Felton) 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mrs Rachel Josephine Cowper) 2 Buy now
11 Apr 2024 officers Change of particulars for corporate secretary (Innovus Company Secretaries Limited) 1 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
22 Sep 2023 officers Appointment of director (Mr Benjamin Ryan Felton) 2 Buy now
22 Sep 2023 officers Change of particulars for director (Mr Martyn Anthony Pask) 2 Buy now
22 Sep 2023 officers Appointment of director (Mr Martyn Anthony Pask) 2 Buy now
26 Jul 2023 officers Termination of appointment of director (Robert Anthony Slocombe) 1 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2022 accounts Annual Accounts 2 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2022 officers Appointment of director (Robert Anthony Slocombe) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Termination of appointment of director (Timothy James Brickley) 1 Buy now
07 Dec 2021 officers Appointment of director (Mrs Rachel Josephine Cowper) 2 Buy now
07 Dec 2021 officers Termination of appointment of director (Joanne Elizabeth Massey) 1 Buy now
02 Jul 2021 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 7 Buy now
30 Oct 2020 officers Termination of appointment of director (Grant Michael Kevin Westall-Reece) 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 officers Termination of appointment of director (Debby Pavitt) 1 Buy now
06 Apr 2020 accounts Annual Accounts 7 Buy now
20 Mar 2020 officers Appointment of director (Mrs Joanne Elizabeth Massey) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Stuart Richard Smith) 1 Buy now
17 Jan 2020 officers Appointment of director (Mr Grant Michael Kevin Westall-Reece) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Adrian Lloyd Evans) 1 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Timothy James Brickley) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 officers Appointment of director (Mr Adrian Lloyd Evans) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Glyn David Mabey) 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Luke Timothy Simmons) 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 7 Buy now
15 Jun 2017 officers Termination of appointment of secretary (Claire Thompson) 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 officers Appointment of director (Mr Luke Timothy Simmons) 2 Buy now
21 Apr 2017 officers Appointment of director (Debby Pavitt) 2 Buy now
07 Apr 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 officers Termination of appointment of director (Katherine Mariana Knight) 1 Buy now
01 Mar 2017 officers Appointment of secretary (Mrs Claire Thompson) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (Nigel Ashwood) 1 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
04 Nov 2015 officers Termination of appointment of director (David Ronald Lee) 1 Buy now
12 Aug 2015 officers Appointment of director (David Ronald Lee) 2 Buy now
12 Aug 2015 officers Appointment of director (Ms Katherine Mariana Knight) 2 Buy now
12 Aug 2015 officers Appointment of director (Nigel Ashwood) 2 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Annual Accounts 5 Buy now
18 Sep 2014 officers Termination of appointment of director (Warren Thompson) 1 Buy now
04 Sep 2014 officers Appointment of director (Mr Glyn David Mabey) 2 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 officers Termination of appointment of director (Andrew Colls) 1 Buy now
17 Mar 2014 officers Appointment of director (Stuart Smith) 2 Buy now
21 Jan 2014 accounts Annual Accounts 5 Buy now
07 Aug 2013 officers Termination of appointment of director (Giles Asker) 1 Buy now
07 Aug 2013 officers Appointment of director (Warren Thompson) 2 Buy now
17 Jun 2013 accounts Annual Accounts 5 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 5 Buy now
21 May 2012 officers Appointment of director (Andrew John Colls) 2 Buy now
21 May 2012 officers Termination of appointment of director (Stephen Hirst) 1 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 officers Termination of appointment of secretary (St Pauls Secretaries Limited) 1 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
02 Jul 2010 officers Termination of appointment of director (Malcolm Ball) 1 Buy now
02 Jul 2010 officers Appointment of director (Giles Allen Trevor Asker) 2 Buy now
02 Jul 2010 officers Appointment of director (Mr Stephen Jeremy Hirst) 2 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for corporate secretary (St Pauls Secretaries Limited) 2 Buy now
29 Jun 2009 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
19 May 2009 officers Secretary's change of particulars / st pauls secretaries LIMITED / 02/05/2009 1 Buy now
17 Sep 2008 accounts Annual Accounts 5 Buy now
29 May 2008 annual-return Return made up to 02/05/08; full list of members 6 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ 1 Buy now
19 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
02 May 2007 incorporation Incorporation Company 26 Buy now