Advanced company searchLink opens in new window

123 WOLVERTON MANSIONS LIMITED

Company number 09640495

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 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Aug 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 70-72 Victoria Road Ruislip HA4 0AH on 22 June 2021
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Jun 2021 AP04 Appointment of Jsg Block Management Ltd as a secretary on 21 June 2021
01 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 30 June 2017
07 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
09 Jun 2017 AP01 Appointment of Mr Andres Joseph Tomlin as a director on 22 May 2017
09 Jun 2017 TM01 Termination of appointment of Erik Niklas Lusser as a director on 22 May 2017
09 Jun 2017 TM01 Termination of appointment of Victoria Jane Hurley as a director on 22 May 2017
10 Apr 2017 AD01 Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 10 April 2017
23 Feb 2017 AD01 Registered office address changed from 1, 2 & 3 Wolverton Mansions Uxbridge Road London W5 3LA United Kingdom to Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 23 February 2017
22 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 3