WHITWORTH STREET MANAGEMENT COMPANY LIMITED
Company number 04578857
- Company Overview for WHITWORTH STREET MANAGEMENT COMPANY LIMITED (04578857)
- Filing history for WHITWORTH STREET MANAGEMENT COMPANY LIMITED (04578857)
- People for WHITWORTH STREET MANAGEMENT COMPANY LIMITED (04578857)
- More for WHITWORTH STREET MANAGEMENT COMPANY LIMITED (04578857)
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) |
---|---|---|---|
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
19 Jul 2018 | AP01 | Appointment of Farouk Al-Othman as a director on 19 July 2018 | |
03 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
27 Jul 2015 | CH04 | Secretary's details changed for Revolution Property Management on 9 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
18 Jan 2013 | AP04 | Appointment of Revolution Property Management as a secretary | |
18 Jan 2013 | CH01 | Director's details changed for Richard James Kirby on 18 January 2013 | |
18 Jan 2013 | CH01 | Director's details changed for Paul Jobling on 18 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Sam Haddadi as a director | |
05 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
20 Dec 2012 | AP01 | Appointment of Elise Mary Patricia Kendall as a director | |
25 Oct 2012 | AD01 | Registered office address changed from Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 25 October 2012 | |
25 Oct 2012 | TM02 | Termination of appointment of Andrew Louis Property Management Ltd as a secretary | |
06 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |