WINGFIELD MANSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Dr Sarah Helen Williams on 2025-01-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Tassadaque Hussain Malik on 2025-01-01

View Document

01/04/251 April 2025 Secretary's details changed for Residential Block Management Group Ltd on 2025-01-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Register inspection address has been changed from C/O G Unsworth Flat 7 Wingfield Mansions 137 Wingfield Rd Plymouth Devon PL3 4ER to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Richard Kenneth Wheeler as a director on 2023-04-01

View Document

02/05/232 May 2023 Appointment of Dr Sarah Helen Williams as a director on 2023-04-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAPHAM

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR TASSADAQUE HUSSAIN MALIK

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR TERENCE JAMES HIGGINS

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODCOCK

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARTIN CLAPHAM

View Document

02/04/152 April 2015 31/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM FLAT 9, WINGFIELD MANSIONS 82 MOLESWORTH ROAD PLYMOUTH PL3 4DZ ENGLAND

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH UNSWORTH

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM FLAT 7 WINGFIELD MANSIONS 137 WINGFIELD ROAD PLYMOUTH DEVON PL3 4ER

View Document

30/04/1430 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 31/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUIS RAYNER

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 31/03/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 31/03/11 NO MEMBER LIST

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAPHAM

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUIS PEVERIL RAYNER / 09/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP WOODCOCK / 09/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH UNSWORTH / 09/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLAPHAM / 09/12/2009

View Document

14/04/1014 April 2010 31/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 31/03/09 NO MEMBER LIST

View Document

20/11/0920 November 2009 31/03/08 NO MEMBER LIST

View Document

19/11/0919 November 2009 31/03/07 NO MEMBER LIST

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

09/05/099 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FLAT 1 WINGFIELD MANSIONS WINGFIELD ROAD PLYMOUTH DEVON PL3 3ER

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED GARETH UNSWORTH

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MICHAEL PHILIP WOODCOCK

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JOYCE PARTRIDGE

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MAIRE HIGGINS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 ADOPT MEM AND ARTS 01/04/96

View Document

30/04/9630 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 7 THE CRESCENT PLYMOUTH PL1 3AG

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

27/04/9527 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

31/03/9431 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company