Advanced company searchLink opens in new window

31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED

Company number 08833870

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)
01 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with updates
30 Nov 2023 PSC01 Notification of Danielle Stevens as a person with significant control on 21 November 2023
30 Nov 2023 AD01 Registered office address changed from Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NA United Kingdom to Saxons Block Management 21 Boulevard Weston-Super-Mare BS23 1NR on 30 November 2023
30 Nov 2023 PSC01 Notification of Jeffery Stevens as a person with significant control on 21 November 2023
30 Nov 2023 PSC07 Cessation of Jonathan Phillip Ellis-Smith as a person with significant control on 21 November 2023
30 Nov 2023 PSC07 Cessation of Jonathan Phillip Ellis-Smith as a person with significant control on 21 November 2023
30 Nov 2023 TM01 Termination of appointment of Jonathan Phillip Ellis-Smith as a director on 21 November 2023
30 Nov 2023 TM02 Termination of appointment of Jonathan Phillip Ellis-Smith as a secretary on 21 November 2023
30 Nov 2023 AP01 Appointment of Mrs Danielle Stevens as a director on 21 November 2023
30 Nov 2023 AP01 Appointment of Mr Jeffery Stevens as a director on 21 November 2023
03 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
30 May 2022 AA Accounts for a dormant company made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
07 Feb 2018 PSC04 Change of details for Mr Jonathan Phillip Ellis-Smith as a person with significant control on 28 January 2018
07 Feb 2018 CH03 Secretary's details changed for Mr Jonathan Phillip Ellis-Smith on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Jonathan Phillip Ellis-Smith on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 3 Bluebell Drive Bridgwater Somerset TA5 2DB to Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NA on 7 February 2018