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)
09 Sep 2021 AP01 Appointment of Mr David Charles Day as a director on 7 September 2021
09 Sep 2021 AP01 Appointment of Mr Perry Michele Fox as a director on 7 September 2021
09 Sep 2021 AP01 Appointment of Mrs Evelyn Lesley Statham as a director on 20 August 2021
09 Sep 2021 AP01 Appointment of Mr Bryan Douglas Kent Minter as a director on 20 August 2021
09 Sep 2021 TM01 Termination of appointment of Beverley Neilson as a director on 20 August 2021
09 Sep 2021 TM01 Termination of appointment of Gillian Ramsay as a director on 20 August 2021
09 Sep 2021 TM01 Termination of appointment of Pauline Jones as a director on 20 August 2021
04 Jun 2021 AP01 Appointment of Mr Mark Robert Gerald Jarvis as a director on 16 December 2020
19 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 CC04 Statement of company's objects
08 Apr 2020 AA Micro company accounts made up to 25 December 2019
12 Mar 2020 AP04 Appointment of Mengham Secretarial Agencies Limited as a secretary on 1 September 2019
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Oct 2019 TM02 Termination of appointment of Kts Estate Management Limited as a secretary on 31 August 2019
20 Jun 2019 AA Micro company accounts made up to 25 December 2018
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from Wart Court 65 Sea Front Hayling Island Hampshire PO11 0AL England to Ward Court 65 Sea Front Hayling Island Hampshire PO11 0AL on 7 February 2019
24 Jan 2019 AD01 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Wart Court 65 Sea Front Hayling Island Hampshire PO11 0AL on 24 January 2019
24 Jan 2019 AP03 Appointment of Kts Estate Management Limited as a secretary on 1 November 2018
24 Jan 2019 TM02 Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 1 November 2018
22 Mar 2018 AA Micro company accounts made up to 25 December 2017
20 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Oct 2017 AP01 Appointment of Mrs Gillian Ramsay as a director on 5 October 2017