Advanced company searchLink opens in new window

WHITEOAK ROAD MANAGEMENT LIMITED

Company number 03866843

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)
14 Feb 2017 CH01 Director's details changed for Terence Joseph Birch on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Michael Stephen Sood on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mrs Diana Birch on 14 February 2017
13 Feb 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Realty Management Limited Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 13 February 2017
13 Feb 2017 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 13 February 2017
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AP01 Appointment of Mr Andrew Richard Lea as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Mrs Diana Birch as a director on 1 February 2016
18 Jan 2016 CH01 Director's details changed for Michael Stephen Sood on 18 January 2016
30 Nov 2015 AP01 Appointment of Terence Joseph Birch as a director on 10 October 2012
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 81
30 Sep 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Nov 2014 TM01 Termination of appointment of Richard Thomas Mackay as a director on 11 October 2014
07 Nov 2014 TM01 Termination of appointment of Terence Howard Brannen as a director on 7 November 2014
16 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 81
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
15 May 2014 AP03 Appointment of Hml Guthrie as a secretary
15 May 2014 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
15 May 2014 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014
30 Apr 2014 CH01 Director's details changed for Michael Sood on 30 April 2014
29 Apr 2014 AP01 Appointment of Michael Sood as a director