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)
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
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 120
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 TM01 Termination of appointment of Katherine Melluish as a director on 16 March 2015
29 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 120
29 Apr 2014 TM01 Termination of appointment of Quashi Ahmed as a director
22 Apr 2014 AP03 Appointment of Mr Anthony Nicholas Simpson as a secretary
22 Apr 2014 AP01 Appointment of Mr Anthony Nicholas Simpson as a director
10 Mar 2014 TM01 Termination of appointment of Jonathan Grigg as a director
10 Mar 2014 TM01 Termination of appointment of Etunum Efeyini as a director
08 Mar 2014 TM02 Termination of appointment of Etunum Efeyini as a secretary
20 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
12 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
06 Jun 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Mr Etunum Efeyini on 1 June 2011
06 Jun 2012 AP01 Appointment of Mr Warren Miles Pesch as a director
07 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Mr Etunum Efeyini on 26 May 2010
08 Apr 2011 AP01 Appointment of Mr Jonathan Richard Grigg as a director
08 Apr 2011 CH01 Director's details changed for Mr Graham Mark Parsons on 18 March 2011
21 Mar 2011 TM01 Termination of appointment of Joanne Pyshorn as a director
21 Mar 2011 TM01 Termination of appointment of Anastacia Long as a director
23 Feb 2011 AA Total exemption full accounts made up to 31 December 2010