Advanced company searchLink opens in new window

WN1 RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05911237

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)
13 May 2019 AA Accounts for a dormant company made up to 31 August 2018
02 May 2019 AP01 Appointment of Mr Trevor Sydney Dawson as a director on 2 May 2019
04 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 May 2018 TM01 Termination of appointment of Greg Hickman as a director on 20 August 2017
14 Dec 2017 AP03 Appointment of Miss Elizabeth Harriett Price as a secretary on 1 December 2017
13 Dec 2017 TM01 Termination of appointment of Christopher David Gore as a director on 17 November 2017
13 Dec 2017 PSC07 Cessation of Christopher David Gore as a person with significant control on 17 November 2017
23 Oct 2017 AD01 Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 23 October 2017
23 Oct 2017 CS01 Confirmation statement made on 21 August 2017 with updates
23 Oct 2017 AD01 Registered office address changed from C/O Lr Management Upper Dicconson Street Wigan Lancashire WN1 2AD to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 23 October 2017
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Oct 2016 CS01 Confirmation statement made on 21 August 2016 with updates
26 Oct 2016 CH01 Director's details changed for Greg Hickman on 21 August 2016
21 Oct 2016 TM02 Termination of appointment of Luke Riley as a secretary on 31 August 2015
09 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Feb 2016 TM01 Termination of appointment of Katherine Leah Hale as a director on 19 January 2016
13 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 38
25 Jun 2015 AP03 Appointment of Mr Luke Riley as a secretary on 1 January 2015
12 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
26 Jan 2015 AP01 Appointment of Mr Christopher David Gore as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Miss Katherine Leah Hale as a director on 25 November 2014
10 Dec 2014 AD01 Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to C/O Lr Management Upper Dicconson Street Wigan Lancashire WN1 2AD on 10 December 2014
03 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
13 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013