Advanced company searchLink opens in new window

WHITEFRIARS COURT MANAGEMENT LIMITED

Company number 07758977

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)
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 May 2023 AP03 Appointment of Dr Michael Stephen Carroll Webb as a secretary on 9 May 2023
29 Nov 2022 CH01 Director's details changed for Mrs Helen Jane Flook on 29 November 2022
04 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Jun 2022 AD01 Registered office address changed from 1 Whitefriars Court Ryeworth Road Cheltenham Gloucestershire GL52 6LG to 2 Whitefriars Court Ryeworth Road Charlton Kings Cheltenham GL52 6LG on 26 June 2022
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 AP01 Appointment of Dr Michael Stephen Carroll Webb as a director on 5 January 2021
25 Jan 2021 TM01 Termination of appointment of Jason Edward Collis as a director on 5 January 2021
23 Jan 2021 TM01 Termination of appointment of Susan Elizabeth Colling as a director on 11 November 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
22 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
01 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
16 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Feb 2019 AP01 Appointment of Mrs Helen Jane Flook as a director on 6 February 2019
18 Feb 2019 TM01 Termination of appointment of William Macleod as a director on 25 January 2019
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Jun 2018 CH01 Director's details changed for Ms Susan Elizabeth Collis on 16 February 2018
15 Jun 2018 AP01 Appointment of Ms Susan Elizabeth Collis as a director on 15 February 2018
15 Jun 2018 TM01 Termination of appointment of Peter John Bentall Grainger as a director on 16 February 2018
11 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016