Advanced company searchLink opens in new window

WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED

Company number 01818910

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)
26 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Feb 2018 AP04 Appointment of Obms Ltd as a secretary on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Hannah Philippa Welch as a director on 12 February 2018
12 Feb 2018 TM02 Termination of appointment of Jane Phillips as a secretary on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 5 Brookfields Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to Artizans' House 7 Queensbridge Northampton NN4 7BF on 12 February 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 CH01 Director's details changed for Jane Mary Laughton on 17 August 2016
01 Jun 2016 AP01 Appointment of Mr Graham Michael Wilson as a director on 1 June 2016
05 Apr 2016 AP01 Appointment of Ms Hannah Philippa Welch as a director on 5 April 2016
07 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 240
07 Mar 2016 TM01 Termination of appointment of Matthew Partridge as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Matthew Partridge as a director on 11 January 2016
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AP03 Appointment of Mrs Jane Phillips as a secretary on 18 May 2015
18 May 2015 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 5 Brookfields Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 18 May 2015
18 May 2015 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary on 18 May 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 240
27 Oct 2014 TM01 Termination of appointment of Revai Mubako as a director on 24 October 2014
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 240
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Nov 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary