WINGMORE ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

30/08/2030 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY THOMAS / 15/07/2020

View Document

30/08/2030 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY THOMAS / 15/07/2020

View Document

30/08/2030 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY THOMAS / 15/07/2020

View Document

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DODWELL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

05/09/175 September 2017 SECRETARY APPOINTED MISS ELIZABETH LUCY THOMAS

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR PAUL DODWELL

View Document

05/09/175 September 2017 CESSATION OF HARRY JAMES SHORE AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LUCY THOMAS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED ELIZABETH LUCY THOMAS

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY SHORE

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY FLORA SHORE

View Document

21/04/1721 April 2017 ORDER OF COURT - RESTORATION

View Document

21/04/1721 April 2017 Annual return made up to 24 August 2015 with full list of shareholders

View Document

21/04/1721 April 2017 Annual return made up to 24 August 2014 with full list of shareholders

View Document

21/04/1721 April 2017 Annual return made up to 24 August 2013 with full list of shareholders

View Document

21/04/1721 April 2017 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR NOELLE BANNON

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/08/1128 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES SHORE / 24/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOELLE BANNON / 24/08/2010

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 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