Advanced company searchLink opens in new window

WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 11118472

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)
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
02 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 AP01 Appointment of Mr Stuart Dauwalder as a director on 8 April 2021
13 Apr 2021 TM01 Termination of appointment of Ian George Chilvers as a director on 8 April 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 AP01 Appointment of Mr Ian George Chilvers as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Kevin Anthony Wawman as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Crayfern Homes Limited as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Neil Leigh Valentine as a director on 12 April 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from Victoria House 14 st. Johns Road Hedge End Southampton Hampshire SO30 4AD United Kingdom to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 22 November 2018
22 Nov 2018 AP04 Appointment of Oyster Estates Uk Limited as a secretary on 22 November 2018
12 Feb 2018 AD01 Registered office address changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Victoria House 14 st. Johns Road Hedge End Southampton Hampshire SO30 4AD on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from Victoria House 14 st. Johns Road Hedge End Southampton Hampshire SO30 4AD United Kingdom to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 12 February 2018
10 Jan 2018 MA Memorandum and Articles of Association
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2017 NEWINC Incorporation