Advanced company searchLink opens in new window

ETONHURST (WSM) MANAGEMENT COMPANY LIMITED

Company number 05306764

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)
04 Jun 2020 AP01 Appointment of Mrs Janice Cynthia Peard as a director on 2 June 2020
04 Jun 2020 TM01 Termination of appointment of Peter Nicholas Peard as a director on 1 June 2020
28 Jan 2020 TM01 Termination of appointment of Cynthia Grace Southcott as a director on 24 January 2020
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
08 Oct 2019 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 October 2019
08 Oct 2019 TM02 Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from 18 College Street Burnham-on-Sea Somerset TA8 1AE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 October 2019
02 Oct 2019 AA Micro company accounts made up to 31 May 2019
24 Sep 2019 AP01 Appointment of Mrs Ann Marie Leaney as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Gerald George Coles as a director on 24 September 2019
13 Feb 2019 TM01 Termination of appointment of Pamela Joy Warlow as a director on 13 February 2019
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 Jan 2019 AP01 Appointment of Mr Geoff Brittan as a director on 4 January 2019
04 Jan 2019 AP01 Appointment of Mrs Julie Batts as a director on 4 January 2019
04 Jan 2019 AP01 Appointment of Mr Mike Fey as a director on 4 January 2019
04 Jan 2019 TM01 Termination of appointment of Raymond Edward Burniston as a director on 4 January 2019
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
11 Dec 2017 TM01 Termination of appointment of Dorothy Wilcox as a director on 19 May 2017
11 Dec 2017 TM01 Termination of appointment of Anthony Edward Durrant as a director on 29 September 2017
10 Jul 2017 AA Micro company accounts made up to 31 May 2017
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
24 Jun 2016 AA Total exemption full accounts made up to 31 May 2016
10 May 2016 AD01 Registered office address changed from Flat 40 Etonhurst 35 Beach Road Weston-Super-Mare North Somerset BS23 1BU to 18 College Street Burnham-on-Sea Somerset TA8 1AE on 10 May 2016
06 May 2016 AP04 Appointment of Abbott & Frost Block Management Ltd as a secretary on 1 May 2016