Advanced company searchLink opens in new window

WENLOCK HOUSE MANAGEMENT COMPANY LIMITED

Company number 04708884

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)
12 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
13 Mar 2023 AD01 Registered office address changed from 1st Floor, Sanderson House Station Road Horsforth Leeds LS18 5NT England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 13 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 AP01 Appointment of Mr Thomas Knevitt as a director on 10 August 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
22 Dec 2020 TM01 Termination of appointment of Lesley Knevitt as a director on 22 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
29 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Oct 2016 TM01 Termination of appointment of Peter Dobson as a director on 6 October 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 16
11 Apr 2016 TM01 Termination of appointment of Matthew Edward Bloch as a director on 11 April 2016
19 Jan 2016 AD01 Registered office address changed from C/O Matthew Bloch the Old Forge Trafalgar Court Trafalgar Street York North Yorkshire YO23 1HT to 1st Floor, Sanderson House Station Road Horsforth Leeds LS18 5NT on 19 January 2016
13 Jan 2016 AP01 Appointment of Mrs Rachel Louise Jones as a director on 16 December 2015