WINDLEHURST HALL MANAGEMENT COMPANY LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-10 View Report
Confirmation statement. Statement with updates. 2023-08-01 View Report
Officers. Officer name: Eain Rodger Hodge. Termination date: 2022-12-08. 2023-01-27 View Report
Accounts. Accounts type micro entity. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-07-26 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr John Cliff. 2020-06-12 View Report
Officers. Termination date: 2020-06-01. Officer name: Alan Edwin Pickford. 2020-06-12 View Report
Accounts. Accounts type micro entity. 2019-11-08 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-07-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-06-20 View Report
Accounts. Accounts type micro entity. 2017-11-19 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Accounts. Accounts type micro entity. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Accounts. Accounts type micro entity. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type micro entity. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2012-11-06 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Officers. Officer name: Frederick Ferris. 2012-07-12 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Officer name: Eain Hodge. Change date: 2010-06-24. 2010-07-20 View Report
Officers. Change date: 2010-06-24. Officer name: Doctor Frederick Ronald Ferris. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2009-11-17 View Report
Officers. Description: Director appointed eain rodger hodge. 2009-08-13 View Report
Annual return. Legacy. 2009-07-29 View Report
Officers. Description: Appointment terminated director susan hayes. 2009-07-29 View Report
Accounts. Accounts type total exemption full. 2009-01-13 View Report
Annual return. Legacy. 2008-07-15 View Report
Officers. Description: New director appointed. 2008-01-22 View Report
Address. Description: Registered office changed on 16/01/08 from: 3 windlehurst hall andrew lane high lane stockport cheshire SK6 8HG. 2008-01-16 View Report
Officers. Description: Secretary resigned. 2008-01-16 View Report
Officers. Description: New secretary appointed. 2008-01-16 View Report
Accounts. Accounts type total exemption full. 2007-11-09 View Report
Annual return. Legacy. 2007-07-25 View Report
Officers. Description: Director resigned. 2007-07-25 View Report
Officers. Description: Director resigned. 2007-01-02 View Report
Officers. Description: New director appointed. 2007-01-02 View Report