FITZHUGH WALK SOUTHAMPTON MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Registered office address changed from 14B Holt Road Holt Road Southampton SO15 2HU England to 14 Holt Road Southampton SO15 2HU on 2025-02-13

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Registered office address changed from Reece Residences Ltd Park Lane Otterbourne Winchester SO21 2HY England to 14B Holt Road Holt Road Southampton SO15 2HU on 2024-11-12

View Document

22/08/2422 August 2024 Termination of appointment of Pearsons Partnerships Limited as a secretary on 2024-08-21

View Document

22/08/2422 August 2024 Registered office address changed from Blandings Rownhams Lane Rownhams Southampton SO16 8AP England to Reece Residences Ltd Park Lane Otterbourne Winchester SO21 2HY on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England to Blandings Rownhams Lane Rownhams Southampton SO16 8AP on 2024-08-22

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/11/1927 November 2019 DIRECTOR APPOINTED MR ASHISH MALHOTRA

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY ANGUS LAW

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM C/O STEPHENSON & CO GROUND FLOOR AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9DN

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED PEARSONS

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR AJAY MALHOTRA

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / AJAY MALHOTRA / 31/07/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURSEY

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

26/07/1626 July 2016 21/05/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 21/05/15 NO MEMBER LIST

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 21/05/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 21/05/13 NO MEMBER LIST

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 21/05/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 21/05/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BURSEY / 21/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WILLIAM LAW / 21/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY MALHOTRA / 21/05/2010

View Document

03/06/103 June 2010 21/05/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 24 CLIFTON ROAD POOLE DORSET BH14 9PP

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 21/05/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 4 HALLS FARM CLOSE BERWICK FIELD WINCHESTER HAMPSHIRE SO22 6RE

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 ANNUAL RETURN MADE UP TO 21/05/99

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 62 PACIFIC CLOSE VICTORIA QUAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TY

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information