Advanced company searchLink opens in new window

WELMAN HOUSE MANAGEMENT COMPANY LIMITED

Company number 04334446

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 Dec 2023 RP05 Registered office address changed to PO Box 4385, 04334446 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
21 Mar 2023 CH01 Director's details changed for Mr Simon James Fraser on 21 March 2023
21 Mar 2023 CH04 Secretary's details changed for Placekeeper Management Ltd on 21 March 2023
04 Jan 2023 AD01 Registered office address changed from 49 Bankhall Lane Hale Altrincham WA15 0LF England to C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 4 January 2023
04 Oct 2022 CH01 Director's details changed for Mr Simon James Fraser on 4 October 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Sep 2022 CH01 Director's details changed for Mr Simon James Fraser on 25 September 2022
25 Sep 2022 CH04 Secretary's details changed for Placekeeper Management Ltd on 25 September 2022
26 Jul 2022 AD01 Registered office address changed from 12-14 Shaw's Road Altrincham WA14 1QU England to 49 Bankhall Lane Hale Altrincham WA15 0LF on 26 July 2022
05 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Julie Joy Brinnand as a director on 1 June 2021
21 Apr 2021 AP01 Appointment of Mrs Julie Joy Brinnand as a director on 21 April 2021
21 Apr 2021 AP04 Appointment of Placekeeper Management Ltd as a secretary on 21 April 2021
13 Apr 2021 TM01 Termination of appointment of Trevor Anthony Adey as a director on 13 April 2021
23 Feb 2021 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 12-14 Shaw's Road Altrincham WA14 1QU on 23 February 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Oct 2018 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 14 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates