WOLVERSDENE ROAD ANDOVER PROPERTY MANAGEMENT COMPANY LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

11/11/2111 November 2021 Notification of Edward Tadeusz Gryglaszewski as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Benjamin Tremaine Dyer as a director on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Mrs Verna Penelope Jones as a director on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Mr Richard Butland as a director on 2021-11-03

View Document

09/11/219 November 2021 Appointment of Mr Edward Tadeusz Gryglaszewski as a director on 2021-11-03

View Document

09/11/219 November 2021 Appointment of Mr Edward Tadeusz Gryglaszewski as a secretary on 2021-11-03

View Document

09/11/219 November 2021 Registered office address changed from The Redhouse Chilbolton Stockbridge SO20 6BE England to 3 Martyn Crescent Shinfield Reading RG2 9WF on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Mrs Janet Elaine Gryglaszewska as a director on 2021-11-03

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/10/2117 October 2021 Notification of John Robert Jenkins as a person with significant control on 2021-10-01

View Document

17/10/2117 October 2021 Registered office address changed from Larchwood South Drive Littleton Winchester SO22 6PY England to The Redhouse Chilbolton Stockbridge SO20 6BE on 2021-10-17

View Document

04/10/214 October 2021 Cessation of Christopher Stephen Davies as a person with significant control on 2021-03-22

View Document

04/10/214 October 2021 Director's details changed for Mr John Robert Jenkins on 2021-03-09

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 11A HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER HAMPSHIRE SO21 1QA UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVIES / 17/11/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVIES / 17/11/2019

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/04/161 April 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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