Advanced company searchLink opens in new window

WINCHFIELD CADDINGTON MANAGEMENT COMPANY LIMITED

Company number 04165476

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)
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
12 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Jennifer Harvey Stewart as a director on 18 February 2021
11 Aug 2020 AA Unaudited abridged accounts made up to 29 February 2020
23 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
14 May 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Mar 2019 CH01 Director's details changed for Ms Elaine Marion Ducker on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 19-21 Manor Road Caddington Bedfordshire LU1 4EE on 19 March 2019
19 Mar 2019 TM02 Termination of appointment of Haines Watts Service Charge Limited as a secretary on 19 March 2019
28 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
31 Aug 2018 TM01 Termination of appointment of Suzanne Jane Lewis as a director on 29 May 2018
28 Aug 2018 AP01 Appointment of Ms Elaine Marion Ducker as a director on 14 August 2018
16 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
15 Aug 2018 AP01 Appointment of Mr Gerald Fitzwalter Duff as a director on 29 May 2018
15 Aug 2018 AP01 Appointment of Ms Jennifer Harvey Stewart as a director on 29 May 2018
05 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
25 Apr 2017 CH04 Secretary's details changed for Haines Watts Luton Limited on 24 April 2017
18 Apr 2017 AD01 Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017
13 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates