Advanced company searchLink opens in new window

WHITELEY K (NO.3) MANAGEMENT COMPANY LIMITED

Company number 05180213

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)
14 Mar 2024 AA Micro company accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
27 Jul 2023 AP01 Appointment of Miss Michelle Ewens as a director on 27 July 2023
17 Jul 2023 TM01 Termination of appointment of Jeffrey Elliott as a director on 14 July 2023
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
07 Apr 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Jun 2016 TM01 Termination of appointment of Moira Jane Smith as a director on 17 June 2016
19 May 2016 AA Total exemption full accounts made up to 31 December 2015
25 Feb 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 December 2015
25 Jan 2016 AP04 Appointment of Zephyr Property Management Ltd as a secretary on 1 January 2016
25 Jan 2016 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to PO Box 703 140 Hillson Drive Fareham Hampshire PO15 6PA on 25 January 2016
20 Jan 2016 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2016
19 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list