Advanced company searchLink opens in new window

WILLINGHAM STREET MANAGEMENT COMPANY LIMITED

Company number 06081054

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)
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Nov 2016 CH03 Secretary's details changed for Nigel Oliver Lawrence Masters on 4 May 2016
23 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 17
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 17
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 17
07 Mar 2014 CH03 Secretary's details changed for Nigel Oliver Lawrence Masters on 1 January 2014
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2012
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 17
15 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2012
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Timothy John Durkin on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Julia Kathleen Burley on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Oct 2009 AD01 Registered office address changed from , P F Consultancy, Ashton House 14 Granville Street, Aylesbury, Buckinghamshire, HP20 2JR on 13 October 2009
24 Mar 2009 363a Return made up to 02/02/09; full list of members