Advanced company searchLink opens in new window

WHEATFIELD STREET MANAGEMENT COMPANY LIMITED

Company number 02896231

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)
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
  • GBP 24