Download leads from Nexok and grow your business. Find out more

Wittenham House Management Company Limited

Documents

Total Documents115
Total Pages447

Filing History

5 February 2021Confirmation statement made on 29 December 2020 with no updates
16 March 2020Termination of appointment of Enrico Sangiorgio as a director on 16 March 2020
4 March 2020Total exemption full accounts made up to 20 June 2019
6 January 2020Confirmation statement made on 29 December 2019 with no updates
27 February 2019Total exemption full accounts made up to 20 June 2018
29 December 2018Confirmation statement made on 29 December 2018 with no updates
23 February 2018Total exemption full accounts made up to 20 June 2017
2 January 2018Confirmation statement made on 30 December 2017 with no updates
2 January 2018Confirmation statement made on 30 December 2017 with no updates
20 January 2017Total exemption small company accounts made up to 20 June 2016
20 January 2017Total exemption small company accounts made up to 20 June 2016
13 January 2017Confirmation statement made on 30 December 2016 with updates
13 January 2017Confirmation statement made on 30 December 2016 with updates
4 November 2016Appointment of Mr Enrico Sangiorgio as a director on 2 November 2016
4 November 2016Appointment of Mr Enrico Sangiorgio as a director on 2 November 2016
1 November 2016Appointment of Mr Neil Palmer as a director on 1 November 2016
1 November 2016Appointment of Mr Neil Palmer as a director on 1 November 2016
12 July 2016Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 4 Wittenham House Fairfields Road Basingstoke Hampshire RG21 3JR on 12 July 2016
12 July 2016Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 4 Wittenham House Fairfields Road Basingstoke Hampshire RG21 3JR on 12 July 2016
15 March 2016Total exemption small company accounts made up to 20 June 2015
15 March 2016Total exemption small company accounts made up to 20 June 2015
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
18 March 2015Total exemption small company accounts made up to 20 June 2014
18 March 2015Total exemption small company accounts made up to 20 June 2014
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
18 March 2014Total exemption small company accounts made up to 20 June 2013
18 March 2014Total exemption small company accounts made up to 20 June 2013
4 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 4 March 2014
4 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 4 March 2014
4 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 4 March 2014
24 January 2014Director's details changed for Mr Anthony William Kimber on 1 December 2013
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
24 January 2014Director's details changed for Mr Anthony William Kimber on 1 December 2013
24 January 2014Director's details changed for Mr Anthony William Kimber on 1 December 2013
24 January 2014Secretary's details changed for Sophie Kimber on 1 December 2013
24 January 2014Secretary's details changed for Sophie Kimber on 1 December 2013
24 January 2014Secretary's details changed for Sophie Kimber on 1 December 2013
27 March 2013Appointment of Mr Anthony William Kimber as a director
27 March 2013Appointment of Mr Anthony William Kimber as a director
27 March 2013Termination of appointment of Anthony Kimber as a secretary
27 March 2013Appointment of Sophie Kimber as a secretary
27 March 2013Termination of appointment of Anthony Kimber as a secretary
27 March 2013Termination of appointment of Marian Kimber as a director
27 March 2013Termination of appointment of Marian Kimber as a director
27 March 2013Appointment of Sophie Kimber as a secretary
15 March 2013Total exemption small company accounts made up to 20 June 2012
15 March 2013Total exemption small company accounts made up to 20 June 2012
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
21 March 2012Total exemption small company accounts made up to 20 June 2011
21 March 2012Total exemption small company accounts made up to 20 June 2011
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
11 April 2011Total exemption small company accounts made up to 20 June 2010
11 April 2011Total exemption small company accounts made up to 20 June 2010
11 February 2011Annual return made up to 30 December 2010 with a full list of shareholders
11 February 2011Annual return made up to 30 December 2010 with a full list of shareholders
3 November 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 3 November 2010
3 November 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 3 November 2010
3 November 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 3 November 2010
9 March 2010Total exemption small company accounts made up to 20 June 2009
9 March 2010Total exemption small company accounts made up to 20 June 2009
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders
13 March 2009Total exemption small company accounts made up to 20 June 2008
13 March 2009Total exemption small company accounts made up to 20 June 2008
16 January 2009Registered office changed on 16/01/2009 from clifton house bunnian place basingstoke hampshire RG21 1JE
16 January 2009Return made up to 30/12/08; full list of members
16 January 2009Registered office changed on 16/01/2009 from clifton house bunnian place basingstoke hampshire RG21 1JE
16 January 2009Return made up to 30/12/08; full list of members
27 May 2008Return made up to 30/12/07; full list of members
27 May 2008Return made up to 30/12/07; full list of members
2 May 2008Appointment terminated director prudence loe
2 May 2008Appointment terminated director prudence loe
18 April 2008Total exemption small company accounts made up to 20 June 2007
18 April 2008Total exemption small company accounts made up to 20 June 2007
25 April 2007Total exemption small company accounts made up to 20 June 2006
25 April 2007Total exemption small company accounts made up to 20 June 2006
26 January 2007Return made up to 30/12/06; full list of members
26 January 2007Return made up to 30/12/06; full list of members
5 April 2006Total exemption small company accounts made up to 20 June 2005
5 April 2006Total exemption small company accounts made up to 20 June 2005
19 January 2006Return made up to 30/12/05; full list of members
19 January 2006Return made up to 30/12/05; full list of members
7 April 2005Total exemption small company accounts made up to 20 June 2004
7 April 2005Total exemption small company accounts made up to 20 June 2004
26 January 2005Return made up to 30/12/04; full list of members
26 January 2005Return made up to 30/12/04; full list of members
19 March 2004Total exemption small company accounts made up to 20 June 2003
19 March 2004Total exemption small company accounts made up to 20 June 2003
21 January 2004Return made up to 30/12/03; full list of members
21 January 2004Return made up to 30/12/03; full list of members
7 January 2003Return made up to 30/12/02; full list of members
7 January 2003Total exemption small company accounts made up to 20 June 2002
7 January 2003Total exemption small company accounts made up to 20 June 2002
9 January 2002Total exemption small company accounts made up to 20 June 2001
9 January 2002Return made up to 30/12/01; full list of members
27 December 2000Accounts for a small company made up to 20 June 2000
22 December 2000Return made up to 30/12/00; full list of members
11 January 2000Return made up to 30/12/99; full list of members
6 December 1999Accounts for a small company made up to 20 June 1999
5 December 1999Director resigned
24 December 1998Return made up to 30/12/98; change of members
24 December 1998Accounts for a small company made up to 20 June 1998
22 December 1998Director resigned
9 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
2 December 1997Accounts for a small company made up to 20 June 1997
6 January 1997Return made up to 30/12/96; no change of members
3 December 1996Accounts for a small company made up to 20 June 1996
18 January 1996Return made up to 30/12/95; no change of members
12 September 1995Accounts for a small company made up to 20 June 1995
10 March 1980Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing