Advanced company searchLink opens in new window

THE WENDOVER MANAGEMENT COMPANY

Company number 03790930

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
02 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
19 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
19 Jul 2017 PSC01 Notification of Jagjit Sahota as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
29 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
29 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
27 Jan 2014 TM02 Termination of appointment of Robert Hepwood as a secretary
18 Dec 2013 TM01 Termination of appointment of a director
18 Dec 2013 AD01 Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom on 18 December 2013
26 Sep 2013 AD01 Registered office address changed from C/O Miller Homes, 2 Centro Place Pride Park Derby DE24 8RF on 26 September 2013
12 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
15 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Sep 2010 CH03 Secretary's details changed for Robert Michael Hepwood on 16 August 2010
16 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Jagjit Sahota on 11 June 2010