Advanced company searchLink opens in new window

27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED

Company number 05732035

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)
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
09 Mar 2023 AP01 Appointment of Doctor Ciaran Mcfarlane as a director on 14 December 2022
09 Mar 2023 TM01 Termination of appointment of Susan Cuddon as a director on 14 December 2022
27 Jun 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
25 Jan 2021 AP01 Appointment of Ms Jessica Collins as a director on 8 December 2020
25 Jan 2021 TM01 Termination of appointment of Diane Marion Cronly as a director on 8 December 2020
08 Oct 2020 AP01 Appointment of Mr Lewis Wilcox as a director on 24 July 2020
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Mar 2020 AD02 Register inspection address has been changed from 1 Pease Place Didcot OX11 8EY England to 1 Pease Place Didcot OX11 8EY
23 Mar 2020 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 1 Pease Place Didcot OX11 8EY
12 Mar 2020 TM01 Termination of appointment of Thomas Cuddon as a director on 29 February 2020
12 Mar 2020 TM01 Termination of appointment of Patricia Mary Wilcox as a director on 1 December 2018
10 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 TM01 Termination of appointment of John Christopher Wilcox as a director on 1 May 2018
06 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Mar 2019 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 5 March 2019
22 Mar 2019 AP03 Appointment of Mr John Charles Cronly as a secretary on 5 March 2019
22 Mar 2019 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to 1 Pease Place Didcot Oxfordshire OX11 8EY on 22 March 2019
20 Aug 2018 AA Micro company accounts made up to 31 March 2018