WIMBORNE CRESCENT FLATS MANAGEMENT (NO 2) LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/11/217 November 2021 Termination of appointment of John Charles Archer as a director on 2021-11-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/10/184 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICOLE SYMONDS / 13/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ARCHER / 16/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

16/10/1716 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 12/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA AMBROSE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA AMBROSE

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED KEYHOLDER LETTINGS MANAGEMENT LIMITED

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 12/06/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEECH

View Document

13/06/1413 June 2014 12/06/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 12/06/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 12/06/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 12/06/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SHIRLEY AMBROSE / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KEECH / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ARCHER / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHARLES RENSHELL / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICOLE SYMONDS / 11/06/2010

View Document

18/06/1018 June 2010 12/06/10 NO MEMBER LIST

View Document

19/12/0919 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA AMBROSE / 15/04/2008

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA AMBROSE / 14/04/2008

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA AMBROSE / 14/04/2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 12/06/03

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 12/06/02

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ANNUAL RETURN MADE UP TO 12/06/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 12/06/00

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 12/06/99

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 12/06/98

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 ANNUAL RETURN MADE UP TO 12/06/97

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 19 WIMBORNE CRESCENT WESTCROFT MILTON KEYNES BUCKINGHAMSHIRE MK4 4DB

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 160 AZTEC WEST ALMONDSBURY BRISTOL BS12 4TU

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/07/9621 July 1996 EXEMPTION FROM APPOINTING AUDITORS 16/07/96

View Document

14/06/9614 June 1996 ANNUAL RETURN MADE UP TO 12/06/96

View Document

19/02/9619 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/967 February 1996 S366A DISP HOLDING AGM 25/01/96

View Document

07/02/967 February 1996 S252 DISP LAYING ACC 25/01/96

View Document

07/02/967 February 1996 EXEMPTION FROM APPOINTING AUDITORS 25/01/96

View Document

06/02/966 February 1996 COMPANY NAME CHANGED MAPLE (105) LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

12/06/9512 June 1995 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