Advanced company searchLink opens in new window

WELFORD LEYS MANAGEMENT COMPANY LIMITED

Company number 04003993

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)
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 December 2020
07 Feb 2021 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 9 the Brickall Long Marston Stratford-upon-Avon CV37 8QL on 7 February 2021
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
23 Mar 2020 CH01 Director's details changed for Mr Matthew James Neville on 23 March 2020
29 Feb 2020 AA Micro company accounts made up to 31 December 2019
13 Feb 2020 AD01 Registered office address changed from 9 the Brickall Long Marston Stratford-upon-Avon CV37 8QL England to 61 Bridge Street Kington HR5 3DJ on 13 February 2020
06 Jan 2020 AP03 Appointment of Mr Matthew James Neville as a secretary on 6 January 2020
12 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
13 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
07 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
18 Apr 2017 AD01 Registered office address changed from C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF to 9 the Brickall Long Marston Stratford-upon-Avon CV37 8QL on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Ian Murdoch as a director on 11 April 2017
18 Apr 2017 AP01 Appointment of Mr Matthew James Neville as a director on 11 April 2017
18 Apr 2017 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 11 April 2017
18 Apr 2017 AP01 Appointment of Mr Paul James Flambert as a director on 11 April 2017
18 Apr 2017 TM02 Termination of appointment of Michael Howard Brayshaw as a secretary on 11 April 2017