Advanced company searchLink opens in new window

WOKINGHAM HOUSING LIMITED

Company number 07685172

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)
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
11 Dec 2017 AA Full accounts made up to 31 March 2017
19 Jul 2017 PSC02 Notification of Wbc (Holdings) Limited as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
04 Jul 2017 AP01 Appointment of Mr Patrick Francis Wright as a director on 22 June 2017
04 Jul 2017 TM01 Termination of appointment of David Druce Chopping as a director on 22 June 2017
04 Jul 2017 TM01 Termination of appointment of John Leslie Jarvis as a director on 22 June 2017
05 May 2017 AP03 Appointment of Mrs Rachel Harrison as a secretary on 5 May 2017
05 May 2017 TM02 Termination of appointment of John Joseph Mcniece as a secretary on 5 May 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
27 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,900,000
01 Mar 2016 MR01 Registration of charge 076851720002, created on 19 February 2016
15 Feb 2016 AP03 Appointment of Mr John Joseph Mcniece as a secretary on 15 January 2016
10 Nov 2015 MR01 Registration of charge 076851720001, created on 26 October 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
15 Jul 2015 AP01 Appointment of Mr John Leslie Jarvis as a director on 3 July 2015
14 Jul 2015 TM01 Termination of appointment of Gary Cowan as a director on 3 July 2015
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,900,000
01 Jun 2015 AP01 Appointment of Mr William James Flood as a director on 29 May 2015
01 Jun 2015 TM01 Termination of appointment of Robin Edward Fielder as a director on 29 May 2015
26 May 2015 TM01 Termination of appointment of Keith Ian Mckenzie as a director on 15 May 2015
03 Sep 2014 AA Full accounts made up to 31 March 2014
04 Aug 2014 AP01 Appointment of Mr Alistair Jeffrey Auty as a director on 28 July 2014
04 Aug 2014 TM01 Termination of appointment of John Anthony Sydney Halsall as a director on 28 July 2014
23 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,900,000