WAPPINGTHORN MANOR LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 2nd Floor National House 60-66 Wardour Street London W1F 0TA on 2025-01-28

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Registered office address changed from Wappingthorn Manor Horsham Road Steyning West Sussex BN44 3AA England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2023-11-29

View Document

27/11/2327 November 2023 Director's details changed for Miss Amanda Coetzer on 2023-10-12

View Document

27/11/2327 November 2023 Change of details for Mr Arnon Milchan as a person with significant control on 2023-11-01

View Document

27/11/2327 November 2023 Director's details changed for Mr Arnon Milchan on 2023-10-12

View Document

01/11/231 November 2023 Notification of Arnon Milchan as a person with significant control on 2023-10-12

View Document

01/11/231 November 2023 Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to Wappingthorn Manor Horsham Road Steyning West Sussex BN44 3AA on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Nigel Alan Clay as a person with significant control on 2023-10-12

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Nigel Alan Clay as a director on 2023-10-12

View Document

19/10/2319 October 2023 Appointment of Mr Arnon Milchan as a director on 2023-10-12

View Document

19/10/2319 October 2023 Appointment of Miss Amanda Coetzer as a director on 2023-10-12

View Document

18/10/2318 October 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

18/01/2318 January 2023 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Nigel Alan Clay on 2022-05-20

View Document

18/01/2318 January 2023 Change of details for Mr Nigel Alan Clay as a person with significant control on 2022-05-20

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Philip Eric Hampson as a director on 2022-01-04

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

05/11/205 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERIC HAMPSON / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN CLAY / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ALAN CLAY / 12/08/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PHILIP ERIC HAMPSON

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information