Advanced company searchLink opens in new window

WITHYCOMBE MANAGEMENT CO. LIMITED

Company number 01299133

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 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
23 Aug 2023 AP01 Appointment of Mr David Brice as a director on 23 August 2023
18 Aug 2023 AP01 Appointment of Ms Jane Theresa Gosden as a director on 18 August 2023
23 May 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
02 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Aug 2021 CH01 Director's details changed for Mr Callum Alexander Payne on 12 August 2021
12 Aug 2021 AP01 Appointment of Mr Callum Alexander Payne as a director on 12 August 2021
29 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
20 Nov 2020 TM01 Termination of appointment of Peter Adrian Starr Grinsted as a director on 20 November 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
30 Sep 2019 CH01 Director's details changed for Mrs Carol Ann Blackwell-Gibbs on 30 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Peter Adrian Starr Grinsted on 30 September 2019
23 May 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
18 Jul 2018 TM01 Termination of appointment of Lynn Alice Davis as a director on 18 July 2018
02 Jul 2018 AP01 Appointment of Mrs Linda Mary Langdale as a director on 28 June 2018
02 Jul 2018 TM01 Termination of appointment of James Chadwick as a director on 28 June 2018
02 Jul 2018 TM01 Termination of appointment of David Hopkins as a director on 28 June 2018
25 Jun 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 AD01 Registered office address changed from 104 High Street Dorking RH4 1AZ England to C/O White & Sons 104 High Street Dorking RH4 1AZ on 5 January 2018
04 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates