Advanced company searchLink opens in new window

WOODSIDE MEWS MANAGEMENT LIMITED

Company number 01241175

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)
25 Oct 2024 AA Micro company accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
30 Nov 2021 AD01 Registered office address changed from 2 Woodside Mews, Ladybrook Road 2 Woodside Mews, Ladybrook Road Bramhall Stockport SK7 3NB England to 2 Woodside Mews Ladybrook Road Bramhall Stockport SK7 3NB on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of Stevenson Whyte as a secretary on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 2 Woodside Mews, Ladybrook Road 2 Woodside Mews, Ladybrook Road Bramhall Stockport SK7 3NB on 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
14 Jul 2020 CH01 Director's details changed for Dr Peter Stanislaw Weglicki on 14 July 2020
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 13 November 2019
13 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016