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)
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Helen Mary Calder as a director on 30 September 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 TM01 Termination of appointment of Neil Harvey Osborne as a director on 18 May 2016
04 May 2016 AD01 Registered office address changed from 27 Whitmead Close South Croydon Surrey CR2 7AS to C/O Errol Martin-Charteredaccountant 272 London Road Wallington Surrey SM6 7DJ on 4 May 2016
19 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 660
24 Nov 2015 TM01 Termination of appointment of Carole Vera Stroud as a director on 10 November 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AP01 Appointment of Miss Helen Mary Calder as a director on 18 February 2015
04 Mar 2015 AP01 Appointment of Mrs Patricia Lesley Bellwood as a director on 18 February 2015
10 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 660
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AP01 Appointment of Mrs Carole Vera Stroud as a director
07 Apr 2014 AP01 Appointment of Mr Neil Harvey Osborne as a director
30 Mar 2014 TM02 Termination of appointment of Adam Bassett as a secretary
30 Mar 2014 TM01 Termination of appointment of Helen Schober as a director
30 Mar 2014 AD01 Registered office address changed from 20 Whitmead Close South Croydon Surrey CR2 7AS on 30 March 2014
30 Mar 2014 TM01 Termination of appointment of Violet Feldmar as a director
30 Mar 2014 TM01 Termination of appointment of Joan Rees as a director
30 Mar 2014 TM01 Termination of appointment of Mashhood Ahmed as a director
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 660
27 Nov 2013 AP01 Appointment of Mrs Violet Mabel Feldmar as a director
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 AP03 Appointment of Mr Adam Leslie Bassett as a secretary