Advanced company searchLink opens in new window

WWR MANAGEMENT COMPANY LIMITED

Company number 07451506

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)
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 25 November 2015 no member list
24 Nov 2015 CH01 Director's details changed for Mrs Tahira Dad on 24 November 2015
24 Nov 2015 CH01 Director's details changed for Mr Safdar Dad on 24 November 2015
08 Oct 2015 AA Total exemption full accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 25 November 2014 no member list
31 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
20 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Ltd on 4 August 2014
20 Aug 2014 AD01 Registered office address changed from C/O C/O Leasehold Management Services Ltd 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 20 August 2014
27 Nov 2013 AR01 Annual return made up to 25 November 2013 no member list
17 Jun 2013 AA Total exemption full accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 25 November 2012 no member list
27 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Mar 2012 AP04 Appointment of Leasehold Management Services Ltd as a secretary
16 Mar 2012 AD01 Registered office address changed from Wright House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE on 16 March 2012
28 Nov 2011 AR01 Annual return made up to 25 November 2011 no member list
18 Jul 2011 AD01 Registered office address changed from Bracken House Charles Street Manchester Greater Manchester M1 7BD on 18 July 2011
04 Jul 2011 AP01 Appointment of Mr Safdar Dad as a director
14 Jun 2011 AP01 Appointment of Mrs Tahira Dad as a director
08 Jun 2011 TM01 Termination of appointment of Mark Pretty as a director