WILLINGHAM STREET MANAGEMENT COMPANY LIMITED
Company number 06081054
- Company Overview for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
- Filing history for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
- People for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
- More for WILLINGHAM STREET MANAGEMENT COMPANY LIMITED (06081054)
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) |
---|---|---|---|
14 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
02 Feb 2024 | AD01 | Registered office address changed from 167 Park Street Cleethorpes DN35 7LX England to Fiveways Business Centre 167 Park Street Cleethorpes DN35 7LX on 2 February 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Keith Stanley Hill as a director on 17 January 2024 | |
27 Dec 2023 | TM01 | Termination of appointment of Robert William Webb as a director on 27 December 2023 | |
18 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 May 2023 | TM01 | Termination of appointment of Timothy John Durkin as a director on 1 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
08 Aug 2022 | AP01 | Appointment of Mr Keith Stanley Hill as a director on 1 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Andrew Gray as a director on 1 August 2022 | |
11 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of Julia Kathleen Burley as a director on 21 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
20 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to 167 Park Street Cleethorpes DN35 7LX on 4 February 2020 | |
03 Oct 2019 | CH03 | Secretary's details changed | |
15 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Robert William Webb as a director on 16 July 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Nigel Oliver Lawrence Masters as a secretary on 30 June 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates |