WIMBORNE CRESCENT FLATS MANAGEMENT (NO 1) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 APPOINTMENT TERMINATED, SECRETARY BRENDAN AENGENHEISTER

View Document

30/10/2030 October 2020 CORPORATE SECRETARY APPOINTED KEYHOLDER LETTINGS MANAGEMENT LIMITED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOSLING

View Document

21/02/1821 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 19/10/15 NO MEMBER LIST

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 19/10/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA MOKHTARI / 01/10/2013

View Document

25/10/1325 October 2013 19/10/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 19/10/12 NO MEMBER LIST

View Document

04/04/124 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/10/1122 October 2011 19/10/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 19/10/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WEST / 19/10/2009

View Document

20/10/0920 October 2009 19/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM DANIEL GOSLING / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIRA PAVLIKOVA / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA MOKHTARI / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERHARD AENGENHEISTER / 19/10/2009

View Document

04/04/094 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 19/10/08

View Document

10/06/0810 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA COLE / 20/10/2007

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 19/10/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ANNUAL RETURN MADE UP TO 19/10/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 19/10/04

View Document

04/03/044 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 19/10/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 ANNUAL RETURN MADE UP TO 19/10/02

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/10/0127 October 2001 ANNUAL RETURN MADE UP TO 19/10/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 19/10/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 19/10/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ANNUAL RETURN MADE UP TO 19/10/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 ANNUAL RETURN MADE UP TO 19/10/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 107 WIMBORNE CRESCENT WESTCROFT MILTON KEYNES MK4 4DB

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 160 AZTEC WEST BRISTOL BS12 4TU

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 04/11/96

View Document

25/10/9625 October 1996 ANNUAL RETURN MADE UP TO 19/10/96

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 EXEMPTION FROM APPOINTING AUDITORS 22/11/95

View Document

24/10/9524 October 1995 ANNUAL RETURN MADE UP TO 19/10/95

View Document

24/05/9524 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9519 May 1995 COMPANY NAME CHANGED MAPLE (101) LIMITED CERTIFICATE ISSUED ON 22/05/95

View Document

17/05/9517 May 1995 S252 DISP LAYING ACC 12/05/95

View Document

17/05/9517 May 1995 S366A DISP HOLDING AGM 12/05/95

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL BS12 4UB

View Document

19/10/9419 October 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