Advanced company searchLink opens in new window

WICKED WELLESLEY MANAGEMENT COMPANY LIMITED

Company number 04562848

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 AP04 Appointment of Block Management 24 Ltd as a secretary on 1 July 2023
02 Oct 2023 TM02 Termination of appointment of Melanie Sara Rowe as a secretary on 1 July 2023
15 Aug 2023 AA Micro company accounts made up to 31 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
02 Sep 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
29 Jun 2022 AD01 Registered office address changed from 507 Broadway Letchworth Hertfordshire SG6 3PT to 63 Highland Road Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 29 June 2022
26 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 CH01 Director's details changed for Jane Hall on 1 January 2016
31 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 4
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
09 Dec 2014 CH03 Secretary's details changed for Melanie Sara Pearson on 10 September 2014