Advanced company searchLink opens in new window

CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED

Company number 03781187

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)
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
31 May 2018 AD01 Registered office address changed from C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB England to 20 T&M Accounting Services Ltd., 20 Brewsters Corner, Pendicke Street, Southam, Warwickshire. CV47 1PN on 31 May 2018
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2017 AA Micro company accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 18 May 2016 no member list
19 May 2016 TM01 Termination of appointment of Aidan Paul Lawrence as a director on 19 May 2016
06 May 2016 AD01 Registered office address changed from 18 Hammond Green Wellesbourne Warwick CV35 9EY England to C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB on 6 May 2016
07 Apr 2016 TM02 Termination of appointment of Aidan Paul Lawrence as a secretary on 7 April 2016
07 Apr 2016 AP01 Appointment of Mrs Patricia Ann Matjaszek as a director on 7 April 2016
07 Apr 2016 AP03 Appointment of Mr Clive Bartley as a secretary on 7 April 2016
26 Nov 2015 AP01 Appointment of Mr Geoffrey Joseph Spooner as a director on 26 November 2015
26 Nov 2015 AP01 Appointment of Mr Clive Bartley as a director on 26 November 2015
04 Jun 2015 AD01 Registered office address changed from 16 Hammond Green Charlecote Road Wellesbourne Warwick CV35 9EY to 18 Hammond Green Wellesbourne Warwick CV35 9EY on 4 June 2015
04 Jun 2015 TM01 Termination of appointment of Stephen Arthur Nightingale as a director on 4 June 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 no member list
17 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Martin David Tandy as a director on 1 October 2014
29 Dec 2014 TM01 Termination of appointment of Adrian David Mann as a director on 7 October 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 18 May 2014 no member list
07 Mar 2014 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 7 March 2014
19 Feb 2014 TM02 Termination of appointment of Robert Simonds as a secretary
19 Feb 2014 AP03 Appointment of Mr Aidan Paul Lawrence as a secretary