WETTON COURT (EGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

07428306
4 WETTON COURT WETTON PLACE EGHAM SURREY TW20 9ER

Documents

Documents
Date Category Description Pages
23 Feb 2024 accounts Annual Accounts 5 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2023 accounts Annual Accounts 5 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2022 officers Termination of appointment of director (Nikki Louise Watson) 1 Buy now
16 Nov 2022 officers Termination of appointment of director (Anne Helen Fielding Smith) 1 Buy now
07 Jun 2022 accounts Annual Accounts 5 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 officers Appointment of director (Miss Nikki Louise Watson) 2 Buy now
29 Sep 2021 officers Termination of appointment of director (Alison Drysdale Jackson) 1 Buy now
27 May 2021 accounts Annual Accounts 6 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 officers Appointment of director (Mr Spencer Frank Wrench) 2 Buy now
22 Apr 2020 accounts Annual Accounts 7 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 accounts Annual Accounts 7 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 7 Buy now
04 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 7 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 officers Appointment of director (Mr David Gibbs) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Martin Edward John Peters) 1 Buy now
17 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Mar 2016 accounts Annual Accounts 9 Buy now
29 Nov 2015 annual-return Annual Return 10 Buy now
29 Nov 2015 officers Change of particulars for director (Mrs Anne Helen Fielding Smith) 2 Buy now
26 Apr 2015 accounts Annual Accounts 11 Buy now
02 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
26 Nov 2014 officers Change of particulars for director (Mr Christopher Error Peters) 2 Buy now
25 Nov 2014 annual-return Annual Return 11 Buy now
24 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
24 Nov 2014 officers Appointment of director (Mr Christopher Error Peters) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Excentrica Limited) 1 Buy now
21 May 2014 accounts Annual Accounts 9 Buy now
09 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 annual-return Annual Return 9 Buy now
16 Apr 2013 accounts Annual Accounts 9 Buy now
15 Nov 2012 annual-return Annual Return 9 Buy now
27 Mar 2012 accounts Annual Accounts 9 Buy now
16 Nov 2011 annual-return Annual Return 9 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Aug 2011 officers Termination of appointment of director (Graham Lloyd) 2 Buy now
25 Aug 2011 officers Termination of appointment of director (Donald Tucker) 2 Buy now
25 Aug 2011 officers Appointment of director (Mr Steve Weatherley) 3 Buy now
25 Aug 2011 officers Appointment of director (Mrs Anne Helen Fielding Smith) 3 Buy now
25 Aug 2011 officers Appointment of director (Mr Martin Edward John Peters) 3 Buy now
25 Aug 2011 officers Appointment of corporate director (Excentrica Limited) 3 Buy now
25 Aug 2011 officers Appointment of director (Mrs Alison Drysdale Jackson) 3 Buy now
01 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2010 incorporation Incorporation Company 19 Buy now