WHEATFIELD STREET MANAGEMENT COMPANY LIMITED
Company number 02896231
- Company Overview for WHEATFIELD STREET MANAGEMENT COMPANY LIMITED (02896231)
- Filing history for WHEATFIELD STREET MANAGEMENT COMPANY LIMITED (02896231)
- People for WHEATFIELD STREET MANAGEMENT COMPANY LIMITED (02896231)
- Registers for WHEATFIELD STREET MANAGEMENT COMPANY LIMITED (02896231)
- More for WHEATFIELD STREET MANAGEMENT COMPANY LIMITED (02896231)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Harry Patterson Brown as a director on 29 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Maurice Philip Anderson Garner De Nablus as a director on 16 November 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Charles Joseph Grant as a director on 25 February 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Priory Close St Marys Gate Lancaster Lancashire LA1 1XB to Parkinson Property Queen Square Lancaster LA1 1RN on 12 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Victoria Esther Taylor Lewis as a secretary on 12 December 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
08 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
08 Feb 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|