Advanced company searchLink opens in new window

WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED

Company number 05210109

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)
21 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
10 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 TM02 Termination of appointment of Barbara Margaret Samuel Camps as a secretary on 21 June 2024
09 Jul 2024 TM01 Termination of appointment of Barbara Margaret Samuel Camps as a director on 21 June 2024
19 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2024 MA Memorandum and Articles of Association
16 Feb 2024 AP03 Appointment of Ms Charlotte Nowik as a secretary on 1 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Mrs Barbara Margaret Samuel Camps on 3 August 2020
04 Aug 2020 CH03 Secretary's details changed for Mrs Barbara Margaret Samuel Camps on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from 12a High Street Botley Southampton Hampshire SO30 2EA to Beech House, in-Excess Garden Centres Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 3 August 2020
23 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
22 Jul 2019 PSC02 Notification of Southern Co-Operative Properties Limited as a person with significant control on 6 April 2016
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 CH01 Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 15 March 2019
22 Mar 2019 CH01 Director's details changed for Mrs Barbara Margaret Samuel Camps on 15 March 2019
22 Mar 2019 PSC04 Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 15 March 2019
21 Mar 2019 PSC04 Change of details for Mrs Barbara Margaret Samuel-Camps as a person with significant control on 15 March 2019