Advanced company searchLink opens in new window

WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED

Company number 01836962

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 TM01 Termination of appointment of Paul Francis Round as a director on 30 May 2019
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 TM01 Termination of appointment of Grace Eminton as a director on 22 May 2018
07 Nov 2017 AP03 Appointment of Mr Andrew James Robertson as a secretary on 6 November 2017
07 Nov 2017 TM02 Termination of appointment of Andrew Davies as a secretary on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from Wimbourne House 4 Pump Lane Hayes Middx UB3 3QR to Wrights House 102-104 High Street Great Missenden Bucks HP16 0BE on 7 November 2017
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
22 Sep 2016 CH01 Director's details changed for Ms Carol Wendy Douglas on 20 September 2016
21 Sep 2016 CH01 Director's details changed for Ms Carol Wendy Douglas on 19 September 2016