Advanced company searchLink opens in new window

WAMIL COURT MANAGEMENT COMPANY LIMITED

Company number 14032548

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 Jun 2024 TM01 Termination of appointment of Tomasz Kazimierz Tchorzewski as a director on 19 June 2024
19 Jun 2024 TM01 Termination of appointment of Halstead Valdemher Ottley as a director on 19 June 2024
19 Jun 2024 TM01 Termination of appointment of Paula Bailey as a director on 19 June 2024
19 Jun 2024 TM01 Termination of appointment of Natalie Bailey as a director on 19 June 2024
03 Jun 2024 AP01 Appointment of Miss Emma Louise Carrasco as a director on 3 June 2024
28 May 2024 AP01 Appointment of Mr Samuel Thomas Mitchell as a director on 28 May 2024
21 May 2024 AP01 Appointment of Miss Maricica Zabrautanu as a director on 21 May 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
14 Feb 2024 CH01 Director's details changed for Miss Natalie Bailey on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Ms Paula Bailey on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Tomasz Kazimierz Tchorzewski on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Halstead Valdemher Ottley on 14 February 2024
14 Feb 2024 AP03 Appointment of Mrs Carrie Spooner as a secretary on 14 February 2024
25 Jan 2024 AD01 Registered office address changed from C/O Balmforths Estate Agents 12 High Street Haverhill Suffolk CB9 8AR England to 108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU on 25 January 2024
22 Dec 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
14 Apr 2023 PSC08 Notification of a person with significant control statement
13 Apr 2023 PSC07 Cessation of Paula Bailey as a person with significant control on 13 April 2023
08 Mar 2023 PSC01 Notification of Paula Bailey as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Dubai Property Delegates Limited as a person with significant control on 8 March 2023
22 Feb 2023 CH01 Director's details changed for Mr Tomasz Kazimierz Tchorzewski on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Halstead Valdemher Ottley on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Miss Natalie Bailey on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Ms Paula Bailey on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from The Station House 15 Station Road St Ives Cambs PE27 5BH England to C/O Balmforths Estate Agents 12 High Street Haverhill Suffolk CB9 8AR on 22 February 2023