WHITMEAD MANAGEMENT COMPANY LIMITED
Company number 01642747
- Company Overview for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- Filing history for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- People for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- Charges for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- More for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
11 Oct 2024 | TM01 | Termination of appointment of Janet Elizabeth Murray King as a director on 11 October 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Nicholas Kenneth Timbers as a director on 23 September 2024 | |
08 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Unit 2 Unit 2 30 Breakfield Coulsdon Surrey United Kingdom to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 8 January 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
08 Nov 2019 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 8 November 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | AP01 | Appointment of Ms Dawn Mccurdy as a director on 15 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Patricia Lesley Bellwood as a director on 15 August 2019 | |
07 Jul 2019 | TM01 | Termination of appointment of Beryl Francis Fletcher as a director on 5 July 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | AP01 | Appointment of Mrs Janet Elizabeth Murray King as a director on 12 October 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from C/O Errol Martin-Charteredaccountant 272 London Road Wallington Surrey SM6 7DJ England to Unit 2 Unit 2 30 Breakfield Coulsdon Surrey on 15 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates |