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 Feb 2020 AD01 Registered office address changed from Flat 7 the Grange London SW19 4PT England to 84 Coombe Road New Malden KT3 4QS on 3 February 2020
03 Feb 2020 TM02 Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 3 February 2020
27 Sep 2019 AA Total exemption full accounts made up to 24 June 2019
09 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Fiona Leishman as a director on 7 March 2019
10 Sep 2018 AA Total exemption full accounts made up to 24 June 2018
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 24 June 2017
15 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
05 Dec 2016 AA Total exemption full accounts made up to 24 June 2016
01 Jul 2016 TM01 Termination of appointment of Helen Jane Burridge as a director on 27 June 2016
01 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,400
04 Apr 2016 TM01 Termination of appointment of Murray Ashley Pickering as a director on 15 December 2015
21 Feb 2016 TM02 Termination of appointment of Hms Property Management Services Ltd as a secretary on 18 January 2016
21 Feb 2016 AP03 Appointment of Mr Peter Mark Anthony Smeeth as a secretary on 18 January 2016
21 Feb 2016 AD01 Registered office address changed from 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS to Flat 7 the Grange London SW19 4PT on 21 February 2016
23 Dec 2015 AP01 Appointment of Mr Francis David Small as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Mr Nicholas Charles Brind as a director on 7 October 2015
05 Nov 2015 TM01 Termination of appointment of Michael Vernon Frost as a director on 30 September 2015
14 Oct 2015 AA Micro company accounts made up to 24 June 2015
19 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,400
04 Mar 2015 AA Micro company accounts made up to 24 June 2014
13 Nov 2014 AP01 Appointment of Mr Murray Ashley Pickering as a director on 9 October 2014
09 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,400
23 Jan 2014 AP01 Appointment of Fiona Leishman as a director