Advanced company searchLink opens in new window

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED

Company number 03196391

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)
26 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 Apr 2022 TM01 Termination of appointment of Sarah Rawlinson as a director on 14 December 2021
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 May 2021 PSC07 Cessation of James Edward Wade Williams as a person with significant control on 17 August 2020
06 Apr 2021 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 1 April 2021
06 Apr 2021 TM02 Termination of appointment of Martin Cleaver as a secretary on 1 April 2021
06 Apr 2021 AD01 Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to Leete Estate Management 119 - 120 High Street Eton Windsor SL4 6AN on 6 April 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 AD01 Registered office address changed from C/O Cleaver Property Management Ltd Ascot House Finchampstead Road Wokingham RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 17 December 2020
17 Aug 2020 TM01 Termination of appointment of James Edward Wade Williams as a director on 17 August 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 AP01 Appointment of Miss Sarah Rawlinson as a director on 12 November 2019
20 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
21 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
14 May 2018 CH01 Director's details changed for Mr Krzysztow Wincent Brela on 1 May 2018
02 May 2018 AP03 Appointment of Mr Martin Cleaver as a secretary on 1 April 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
01 May 2018 TM02 Termination of appointment of Bridgeford & Co. Limited as a secretary on 31 March 2018
05 Apr 2018 AD01 Registered office address changed from C/O C/O Bridgeford & Co Ltd 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Cleaver Property Management Ltd Ascot House Finchampstead Road Wokingham RG40 2NW on 5 April 2018
14 Nov 2017 AA Micro company accounts made up to 31 March 2017