Advanced company searchLink opens in new window

WITHY LANE RESIDENTS MANAGEMENT LIMITED

Company number 00988351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,444
05 Jan 2016 TM01 Termination of appointment of John Nicholas Chamberlain as a director on 20 July 2015
01 Sep 2015 AP01 Appointment of Shahin Najafipour as a director on 17 January 2014
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AD01 Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015
13 Apr 2015 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015
13 Apr 2015 TM02 Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,444
06 Jan 2015 TM01 Termination of appointment of Steve Travers as a director on 25 April 2014
06 Jan 2015 AD01 Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to 183 Langney Road Eastbourne East Sussex BN22 8AH on 6 January 2015
06 Jan 2015 CH04 Secretary's details changed for Amp Mgmt Ltd on 6 December 2013
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AP01 Appointment of Mrs Julie Alison Burfield as a director
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,444
11 Nov 2013 TM01 Termination of appointment of Michael Witt as a director
18 Oct 2013 AD01 Registered office address changed from 15 Withy Lane Ruislip Middx HA4 7SW on 18 October 2013
18 Oct 2013 AP04 Appointment of Amp Mgmt Ltd as a secretary
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AD01 Registered office address changed from C/O Premium Property Management Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU United Kingdom on 9 July 2013
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from C/O C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 7 January 2013
04 Jan 2013 TM02 Termination of appointment of Joanne Adderley as a secretary
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders