Advanced company searchLink opens in new window

WENLOCK TERRACE MANAGEMENT COMPANY LIMITED

Company number 02441151

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)
25 Mar 2024 AP03 Appointment of Mr Ashley Mehr as a secretary on 25 March 2024
24 Mar 2024 AD01 Registered office address changed from 16a Wenlock Terrace York YO10 4DU England to 4-6 Gillygate Gillygate York YO31 7EQ on 24 March 2024
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
20 Oct 2023 PSC01 Notification of Samantha Judith Fish as a person with significant control on 20 October 2023
20 Oct 2023 PSC01 Notification of Stephen Lillford as a person with significant control on 20 October 2023
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2022 PSC07 Cessation of Peter John Lillford as a person with significant control on 18 November 2022
20 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
06 Nov 2022 AD02 Register inspection address has been changed from 20 Pavenham Road Carlton Bedford MK43 7LS England to 16a Wenlock Terrace York YO10 4DU
06 Nov 2022 PSC07 Cessation of David Grady as a person with significant control on 30 September 2022
06 Nov 2022 AP01 Appointment of Mr Stephen Lillford as a director on 31 October 2022
06 Nov 2022 TM01 Termination of appointment of Peter John Lillford as a director on 31 October 2022
06 Nov 2022 TM02 Termination of appointment of Peter John Lillford as a secretary on 31 October 2022
06 Nov 2022 AP03 Appointment of Dr Lena Bernice Barrett as a secretary on 31 October 2022
29 Sep 2022 AD01 Registered office address changed from 271 Huntington Road York YO31 9BR England to 16a Wenlock Terrace York YO10 4DU on 29 September 2022
29 Sep 2022 AP01 Appointment of Miss Samantha Judith Fish as a director on 29 September 2022
29 Sep 2022 TM02 Termination of appointment of Peter Bebb as a secretary on 29 August 2022
29 Sep 2022 TM01 Termination of appointment of David Grady as a director on 18 August 2022
14 Feb 2022 AD01 Registered office address changed from 34 Huntington Road York YO31 9BR England to 271 Huntington Road York YO31 9BR on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from C/O Peter Lillford 16B Wenlock Terrace York YO10 4DU England to 34 Huntington Road York YO31 9BR on 14 February 2022
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
05 Sep 2021 AP03 Appointment of Mr Peter Bebb as a secretary on 3 September 2021
29 Nov 2020 AA Micro company accounts made up to 31 March 2020