Advanced company searchLink opens in new window

THE WHITLEY COURT MANAGEMENT COMPANY LIMITED

Company number 02269748

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)
23 Sep 2015 AP01 Appointment of Patricia Lillian Goldsmith as a director on 29 July 2015
30 Apr 2015 CH01 Director's details changed for Emma Louise Hardwick on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Wesley Pickett on 30 April 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
25 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 300
17 Jun 2013 AP01 Appointment of Wesley Pickett as a director
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
19 Feb 2013 AD02 Register inspection address has been changed from C/O Carringtons Residential Management Company Limited Unit 11 Greenway Business Centre, Harlow Business Park Harlow Essex CM19 5QE
18 Feb 2013 TM01 Termination of appointment of Helen Chapman as a director
28 Nov 2012 CH04 Secretary's details changed for Carringtons Secretarial Services Limited on 28 November 2012
20 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Apr 2012 AD01 Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 16 April 2012
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
08 Jun 2011 AP04 Appointment of Carringtons Secretarial Services Limited as a secretary
17 May 2011 AA Total exemption full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Feb 2010 CH01 Director's details changed for Helen Chapman on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Emma Louise Hardwick on 1 February 2010
11 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 11 January 2010
11 Jan 2010 AD03 Register(s) moved to registered inspection location