Advanced company searchLink opens in new window

LUDGATE (WATER ORTON) MANAGEMENT LIMITED

Company number 01644269

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)
16 Aug 2023 TM01 Termination of appointment of Anita Richardson as a director on 16 August 2023
04 Aug 2023 AA Micro company accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Aug 2018 PSC08 Notification of a person with significant control statement
09 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
20 Jul 2016 AD01 Registered office address changed from C/O Hollier Browne 1880 Pershore Road Kings Norton Birmingham West Midlands B30 3AS to First Floor Rear 1882 C/O David Coleman and Company Kings Norton Birmingham West Midlands B30 3AS on 20 July 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12
05 Aug 2015 AP01 Appointment of Judith Marie Cleaver as a director on 14 July 2015
05 Aug 2015 AP01 Appointment of Anita Richardson as a director on 14 July 2015
21 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
18 May 2015 TM01 Termination of appointment of Jacqueline Victoria Fulford as a director on 3 February 2015
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013