Advanced company searchLink opens in new window

WHITWORTH STREET MANAGEMENT COMPANY LIMITED

Company number 04578857

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)
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
  • GBP 27
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
  • GBP 27
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
  • GBP 27
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