WITNEY COURT MANAGEMENT COMPANY LIMITED
Company number 07510415
- Company Overview for WITNEY COURT MANAGEMENT COMPANY LIMITED (07510415)
- Filing history for WITNEY COURT MANAGEMENT COMPANY LIMITED (07510415)
- People for WITNEY COURT MANAGEMENT COMPANY LIMITED (07510415)
- More for WITNEY COURT MANAGEMENT COMPANY LIMITED (07510415)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
04 Feb 2023 | TM01 | Termination of appointment of Paul Michael Pearce as a director on 2 February 2023 | |
04 Feb 2023 | AP01 | Appointment of Miss Lydia Richards as a director on 2 February 2023 | |
22 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
04 Feb 2022 | AP01 | Appointment of Mrs Susan Martin as a director on 23 June 2021 | |
04 Feb 2022 | TM01 | Termination of appointment of Pamela Goodwin Roszkowska as a director on 23 June 2021 | |
28 Apr 2021 | AP01 | Appointment of Mrs Susan Jane Harding as a director on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Lynne Christine Pearce as a director on 28 April 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Ian Steven Goodall as a director on 18 January 2021 | |
19 Feb 2021 | AP01 | Appointment of Mrs Desiree Elisa Joy Barrett as a director on 18 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Marjorie Elizabeth Eva Strubin as a director on 18 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Mr Paul Michael Pearce as a director on 18 February 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
18 Mar 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Mary Goodwin Powell as a director on 26 January 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Glebe Cottage Stockton on Teme Worcester WR6 6UX to 3 Witney Court Western Road Cheltenham GL50 3RN on 13 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates |