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)
20 Feb 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
14 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 81
30 May 2013 AA Accounts for a dormant company made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
06 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Jul 2012 TM01 Termination of appointment of Michael Sood as a director
14 Mar 2012 AP04 Appointment of The Guthrie Partnership Limited as a secretary
29 Feb 2012 TM02 Termination of appointment of Charles Guthrie as a secretary
24 Nov 2011 AP01 Appointment of Michael Stephen Sood as a director
18 Oct 2011 TM01 Termination of appointment of Adam Sherling as a director
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Richard Thomas Mackay on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Terence Howard Brannen on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Terence Howard Brannen on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Adam Joseph Sherling on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Adam Joseph Sherling on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Richard Thomas Mackay on 13 September 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Feb 2011 TM02 Termination of appointment of Catherine Bankes Jones as a secretary
20 Jan 2011 TM02 Termination of appointment of Suttons City Living Limited as a secretary
23 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Nov 2010 AP03 Appointment of Mr Charles Alec Guthrie as a secretary
03 Nov 2010 AD01 Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Mar 2010 CH04 Secretary's details changed for Suttons City Living Limited on 16 March 2010