Advanced company searchLink opens in new window

WILDBROOKS MANAGEMENT COMPANY LIMITED

Company number 04313784

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)
07 Feb 2024 AP01 Appointment of Mr Louis John Read as a director on 5 February 2024
29 Jan 2024 TM01 Termination of appointment of Josephine Mavis Fowler as a director on 16 January 2024
06 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
01 Nov 2023 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 22 October 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Sep 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Christian Reid Estate Agents, 1 Bank Buildings 145 High Street Cranleigh GU6 8BB on 23 September 2023
16 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
10 Oct 2022 AP01 Appointment of Miss Nicola Susan Caplin as a director on 7 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 31 December 2021
10 Jan 2022 TM02 Termination of appointment of Mm Secretarial Limited as a secretary on 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
08 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
30 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
29 Apr 2021 TM01 Termination of appointment of Timothy Kelly as a director on 14 February 2021
02 Feb 2021 AD01 Registered office address changed from Malins Management Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
12 Jun 2019 AP01 Appointment of Mrs Jennifer Andrew as a director on 6 June 2019
12 Jun 2019 AP01 Appointment of Mr Timothy Kelly as a director on 6 June 2019
23 May 2019 TM01 Termination of appointment of Nicola Susan Caplin as a director on 11 April 2019
23 May 2019 TM01 Termination of appointment of Elizabeth Annette Coulthard as a director on 11 April 2019