Advanced company searchLink opens in new window

74 WIMBLEDON PARK ROAD (MANAGEMENTS) LIMITED

Company number 00972867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
16 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
10 Aug 2022 TM01 Termination of appointment of Graham Mark Parsons as a director on 5 August 2022
20 Jul 2022 CH01 Director's details changed for Mr Anthony Nicholas Simpson on 15 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Anthony Nicholas Simpson on 15 July 2022
20 Jul 2022 CH03 Secretary's details changed for Mr Anthony Nicholas Simpson on 15 July 2022
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
14 Jun 2017 AP01 Appointment of Mrs Elizabeth Fay Winter as a director on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Dev Richard Sarwal as a director on 12 June 2017
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
12 Jun 2017 TM01 Termination of appointment of Peter Russell as a director on 12 June 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Warren Miles Pesch as a director on 13 February 2017
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 120