Advanced company searchLink opens in new window

WADHAM & ISHERWOOD MANAGEMENT LIMITED

Company number 02325497

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)
22 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
31 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
31 Jul 2018 PSC04 Change of details for Mr Peter John Atkinson as a person with significant control on 6 April 2016
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
12 Oct 2017 TM02 Termination of appointment of Mohammad Ali Moghtader as a secretary on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from 75 High Street Bagshot Surrey GU19 5AH to 1 Crown Square Church Street East Woking Surrey GU21 6HR on 12 October 2017
17 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
26 Apr 2017 MR04 Satisfaction of charge 1 in full
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 200
18 Jul 2015 TM02 Termination of appointment of Walter John Atkinson as a secretary on 30 May 2015
18 Jul 2015 AP03 Appointment of Mr Mohammad Ali Moghtader as a secretary on 1 June 2015
18 Jul 2015 AD01 Registered office address changed from 1 Crown Square Church Street East Woking Surrey GU21 6HR to 75 High Street Bagshot Surrey GU19 5AH on 18 July 2015