Advanced company searchLink opens in new window

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED

Company number 06113550

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)
15 Feb 2024 CH01 Director's details changed for Mr Gary Cooper on 15 February 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jul 2019 AD01 Registered office address changed from Whitehall Road Colchester Essex CO2 8YU United Kingdom to Sapphire House Whitehall Road Colchester CO2 8YU on 25 July 2019
25 Jul 2019 AP04 Appointment of Sapphire Property Management Ltd as a secretary on 25 July 2019
24 Jul 2019 AD01 Registered office address changed from Whitehall Road Colchester Essex CO2 8YU United Kingdom to Whitehall Road Colchester Essex CO2 8YU on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from C/O Sapphire House Whitehall Road Colchester Essex CO2 8YU United Kingdom to Whitehall Road Colchester Essex CO2 8YU on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Sapphire House Whitehall Road Colchester Essex CO2 8YU on 24 July 2019
24 Jul 2019 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 17 July 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
03 Oct 2016 TM01 Termination of appointment of Charles Alec Guthrie as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr Gary Cooper as a director on 30 September 2016
04 Aug 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016