Advanced company searchLink opens in new window

WIMBLEDON HEIGHTS RESIDENTS COMPANY LIMITED

Company number 04431776

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)
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT England to 322 Upper Richmond Road London SW15 6TL
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
15 Mar 2024 AA Micro company accounts made up to 24 June 2023
16 Jan 2024 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
20 Dec 2023 CH01 Director's details changed for Jennifer Jill Eileen Small on 2 November 2023
02 Nov 2023 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 15 August 2023
02 Nov 2023 AD01 Registered office address changed from Mbl Estates & Partners Ltd 97 the Broadway London SW19 1QG England to 322 Upper Richmond Road London SW15 6TL on 2 November 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
03 May 2023 AD01 Registered office address changed from Mbl Estates Property Ltd 97 the Broadway London SW19 1QG England to Mbl Estates & Partners Ltd 97 the Broadway London SW19 1QG on 3 May 2023
23 Jan 2023 TM01 Termination of appointment of Nicholas Charles Brind as a director on 30 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 24 June 2022
08 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
17 Nov 2021 AP01 Appointment of Mr Debashish Mintu Saha as a director on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from 84 Coombe Road New Malden KT3 4QS England to Mbl Estates Property Ltd 97 the Broadway London SW19 1QG on 17 November 2021
17 Nov 2021 TM01 Termination of appointment of Francis David Small as a director on 25 October 2021
17 Nov 2021 TM02 Termination of appointment of Grace Miller & Co Ltd as a secretary on 24 October 2021
06 Sep 2021 AA Total exemption full accounts made up to 24 June 2021
01 Sep 2021 TM01 Termination of appointment of Lara Simone Jankel as a director on 29 August 2021
19 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
26 Feb 2021 CH01 Director's details changed for Jennifer Jill Eileen Small on 26 February 2021
19 Oct 2020 AA Total exemption full accounts made up to 24 June 2020
30 Jun 2020 AP01 Appointment of Ms Lara Simone Jankel as a director on 30 June 2020
20 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Jonathan James Anders as a director on 16 April 2020
03 Feb 2020 AP04 Appointment of Grace Miller & Co Ltd as a secretary on 3 February 2020