Advanced company searchLink opens in new window

WHITMEAD MANAGEMENT COMPANY LIMITED

Company number 01642747

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)
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