WREN COURT (PETERBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 03084265
- Company Overview for WREN COURT (PETERBOROUGH) MANAGEMENT COMPANY LIMITED (03084265)
- Filing history for WREN COURT (PETERBOROUGH) MANAGEMENT COMPANY LIMITED (03084265)
- People for WREN COURT (PETERBOROUGH) MANAGEMENT COMPANY LIMITED (03084265)
- More for WREN COURT (PETERBOROUGH) MANAGEMENT COMPANY LIMITED (03084265)
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) |
---|---|---|---|
03 Jan 2024 | AP03 | Appointment of Mr James Walker as a secretary on 20 December 2023 | |
02 Jan 2024 | TM02 | Termination of appointment of Rylan Luke Ray as a secretary on 20 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of William Roger Speechley as a director on 20 December 2023 | |
02 Jan 2024 | PSC07 | Cessation of Rylan Luke Ray as a person with significant control on 19 December 2023 | |
02 Jan 2024 | PSC01 | Notification of Jim Walker as a person with significant control on 19 December 2023 | |
02 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr James Walker as a director on 20 December 2023 | |
02 Jan 2024 | AD01 | Registered office address changed from Flat 11, De Vecti House Westgate Peterborough PE1 1PX England to Flat 2 Wren Court Church Street Werrington Peterborough PE4 6PW on 2 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Marguerita Ray as a director on 20 December 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
06 Jun 2022 | AD02 | Register inspection address has been changed from Flat 15 Park Road Peterborough PE1 2TZ England to Flat 11 Westgate Peterborough PE1 1PX | |
20 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Dec 2021 | AD01 | Registered office address changed from Flat 3, Wren Court Church Street Werrington Peterborough PE4 6PW England to Flat 11, De Vecti House Westgate Peterborough PE1 1PX on 12 December 2021 | |
12 Dec 2021 | PSC01 | Notification of Rylan Luke Ray as a person with significant control on 22 September 2021 | |
12 Dec 2021 | PSC07 | Cessation of Alan Bruce Grant as a person with significant control on 22 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
01 Jul 2021 | AD02 | Register inspection address has been changed from 68a Empingham Road Stamford Lincolnshire PE9 2RJ United Kingdom to Flat 15 Park Road Peterborough PE1 2TZ | |
01 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Oct 2020 | CH03 | Secretary's details changed for Mr Rylan Luke Ray on 1 October 2020 | |
08 Oct 2020 | TM02 | Termination of appointment of Stuart James Redhead as a secretary on 30 September 2020 | |
08 Oct 2020 | AP03 | Appointment of Mr Rylan Luke Ray as a secretary on 1 October 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Flat 1 Wren Court Church Street Werrington Peterborough Cambridgeshire PE4 6PW to Flat 3, Wren Court Church Street Werrington Peterborough PE4 6PW on 17 September 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Alan Bruce Grant as a director on 2 July 2020 |