Advanced company searchLink opens in new window

WELL HOUSE NUTFIELD RESIDENTS LIMITED

Company number 02865864

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)
16 Feb 2024 AA Accounts for a dormant company made up to 24 June 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Paul Cobbold as a director on 3 October 2023
19 Jul 2023 CH01 Director's details changed for Ian Stanley Reeve on 19 July 2023
19 Jul 2023 AP04 Appointment of Patrick Gardner Management Co Ltd as a secretary on 19 July 2023
19 Jul 2023 TM02 Termination of appointment of Susan Gandar as a secretary on 19 July 2023
27 Mar 2023 AA Micro company accounts made up to 24 June 2022
06 Feb 2023 TM01 Termination of appointment of Adam George Barker as a director on 6 February 2023
02 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
02 Dec 2022 AD01 Registered office address changed from 43 High Street Bookham Leatherhead KT23 4AD England to 171 High Street Dorking RH4 1AD on 2 December 2022
21 Feb 2022 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 43 High Street Bookham Leatherhead KT23 4AD on 21 February 2022
26 Jan 2022 AP03 Appointment of Mrs Susan Gandar as a secretary on 14 January 2022
18 Jan 2022 AA Total exemption full accounts made up to 24 June 2021
04 Jan 2022 TM02 Termination of appointment of Mm Secretarial Limited as a secretary on 31 December 2021
23 Nov 2021 AP01 Appointment of Mr Paul Cobbold as a director on 22 November 2021
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
08 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
27 Jul 2021 AP01 Appointment of Mr Adam George Barker as a director on 26 July 2021
16 Jul 2021 TM01 Termination of appointment of Lucy Ann Capon as a director on 16 July 2021
20 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
20 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
02 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
29 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
25 Aug 2020 AA Micro company accounts made up to 24 June 2020
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates