WILLSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company number 07276472
- Company Overview for WILLSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (07276472)
- Filing history for WILLSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (07276472)
- People for WILLSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (07276472)
- More for WILLSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (07276472)
| 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) |
|---|---|---|---|
| 18 Mar 2026 | AA01 | Previous accounting period shortened from 30 June 2025 to 29 June 2025 | |
| 03 Nov 2025 | PSC01 | Notification of Susan Irene Paradise as a person with significant control on 18 September 2025 | |
| 03 Nov 2025 | AP01 | Appointment of Mrs Susan Irene Paradise as a director on 18 September 2025 | |
| 03 Oct 2025 | PSC07 | Cessation of Michael John Paradise as a person with significant control on 18 September 2025 | |
| 03 Oct 2025 | TM01 | Termination of appointment of Michael John Paradise as a director on 18 September 2025 | |
| 05 Aug 2025 | AD01 | Registered office address changed from Willsbridge House Willsbridge Hill Willsbridge Bristol BS30 6EX England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 5 August 2025 | |
| 25 Jul 2025 | CS01 | Confirmation statement made on 7 June 2025 with no updates | |
| 23 May 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 01 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
| 27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Sep 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
| 29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
| 01 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
| 18 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
| 10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
| 12 Mar 2021 | PSC01 | Notification of Paula Jay as a person with significant control on 1 March 2021 | |
| 12 Mar 2021 | AP01 | Appointment of Miss Paula Jay as a director on 1 March 2021 | |
| 12 Mar 2021 | AP03 | Appointment of Miss Rebecca Timpson as a secretary on 1 March 2021 | |
| 12 Mar 2021 | PSC07 | Cessation of Rebecca Louise Gibson as a person with significant control on 1 March 2021 | |
| 12 Mar 2021 | TM02 | Termination of appointment of Rebecca Louise Gibson as a secretary on 1 March 2021 | |
| 12 Mar 2021 | TM01 | Termination of appointment of Rebecca Louise Gibson as a director on 1 March 2021 | |
| 09 Mar 2021 | AD01 | Registered office address changed from Director/Secretary Willsbridge House Man. Co. Ltd. Willsbridge House Willsbridge Hill Willsbridge Bristol BS30 6EX England to Willsbridge House Willsbridge Hill Willsbridge Bristol BS30 6EX on 9 March 2021 |