Advanced company searchLink opens in new window

WARD COURT FLATS MANAGEMENT COMPANY LIMITED

Company number 01205105

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)
08 May 2024 AP01 Appointment of Mr Mark Robert Gerald Jarvis as a director on 8 May 2024
08 May 2024 AP01 Appointment of Mrs Suzanne Jacqueline Carroll as a director on 8 May 2024
07 May 2024 TM01 Termination of appointment of Barry David Ramsay as a director on 7 May 2024
22 Apr 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to C/O Farrow & Lynas (Estates) Ltd Gatcombe House Copnor Road Portsmouth Hampshire PO3 5EJ on 22 April 2024
22 Apr 2024 TM02 Termination of appointment of Alexander Faulkner Partnership as a secretary on 19 April 2024
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Dec 2023 TM01 Termination of appointment of Geraint Roberts as a director on 22 November 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 TM01 Termination of appointment of Ben Mullinger as a director on 29 March 2023
03 Apr 2023 AP01 Appointment of Mr Barry David Ramsay as a director on 3 April 2023
03 Apr 2023 TM01 Termination of appointment of Perri Michele Fox as a director on 29 March 2023
27 Mar 2023 TM01 Termination of appointment of Bryan Douglas Kent Minter as a director on 22 March 2023
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
06 Feb 2023 TM01 Termination of appointment of David Charles Day as a director on 3 February 2023
22 Nov 2022 AP01 Appointment of Mr Ben Mullinger as a director on 15 November 2022
21 Nov 2022 AP01 Appointment of Mr Geraint Roberts as a director on 10 November 2022
10 Nov 2022 TM01 Termination of appointment of Evelyn Lesley Statham as a director on 9 November 2022
30 Sep 2022 AA Micro company accounts made up to 25 December 2021
08 Aug 2022 AD01 Registered office address changed from Ward Court 65 Sea Front Hayling Island Hampshire PO11 0AL England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 August 2022
08 Aug 2022 AP04 Appointment of Alexander Faulkner Partnership as a secretary on 1 August 2022
02 Aug 2022 TM02 Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 1 August 2022
15 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 25 December 2020
15 Sep 2021 CH01 Director's details changed for Mr Perry Michele Fox on 7 September 2021
14 Sep 2021 TM01 Termination of appointment of Mark Robert Gerald Jarvis as a director on 7 September 2021