WHITEOAK COURT MANAGEMENT COMPANY LIMITED
Company number 01094128
- Company Overview for WHITEOAK COURT MANAGEMENT COMPANY LIMITED (01094128)
- Filing history for WHITEOAK COURT MANAGEMENT COMPANY LIMITED (01094128)
- People for WHITEOAK COURT MANAGEMENT COMPANY LIMITED (01094128)
- More for WHITEOAK COURT MANAGEMENT COMPANY LIMITED (01094128)
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) |
---|---|---|---|
29 Apr 2024 | TM01 | Termination of appointment of Michael Shirley as a director on 29 April 2024 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
14 Sep 2023 | AP01 | Appointment of Mr Mohammed Tanvirul Alam as a director on 23 August 2023 | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jun 2022 | AD01 | Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to Stiltz Building C/O Edge Property Management Ledson Road Manchester M23 9GP on 16 June 2022 | |
16 Jun 2022 | AP04 | Appointment of Edge Property Management Company Limited as a secretary on 13 June 2022 | |
23 May 2022 | AP01 | Appointment of Mr Azizi Torkanpour Asghar as a director on 6 May 2022 | |
19 May 2022 | AP01 | Appointment of Dr Abdallah Mounir Addam as a director on 6 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Ethel Layer as a director on 6 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Caleb March Polley as a director on 6 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Philip Maurice Edgar Crawford as a director on 6 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr Michael Shirley as a director on 6 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport SK2 6LR England to 8 Rochdale Road Royton Oldham OL2 6QJ on 17 May 2022 | |
13 Jan 2022 | TM02 | Termination of appointment of Roderick Edward Yates Slater as a secretary on 13 January 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from C/O Lucas Reis Ltd Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS United Kingdom to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport SK2 6LR on 7 December 2021 | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | AD01 | Registered office address changed from 1st Floor 440 Wilmslow Road Manchester M20 3BW England to C/O Lucas Reis Ltd Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS on 20 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 1st Floor 440 Wilmslow Road Manchester M20 3BW on 2 March 2021 |