Advanced company searchLink opens in new window

WOVE COURT MANAGEMENT COMPANY LIMITED

Company number 04814551

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)
08 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Selima Maria Norton as a director on 10 January 2022
10 Jan 2022 TM01 Termination of appointment of Nigel Francis Dudley Taylor as a director on 10 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
16 Apr 2020 CH01 Director's details changed for Mr Nigel Francis Dudley Taylor on 16 April 2020
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
16 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
20 Sep 2018 AP01 Appointment of Mrs Selima Maria Norton as a director on 11 September 2018
17 Jul 2018 TM01 Termination of appointment of Stephen Plummer as a director on 17 July 2018
05 Jul 2018 AP01 Appointment of Mr Qasim Mohammed as a director on 27 March 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
15 May 2018 AP01 Appointment of Mr Paul Andrew Green as a director on 15 May 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016