Advanced company searchLink opens in new window

WHITEOAK COURT MANAGEMENT COMPANY LIMITED

Company number 01094128

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)
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