WHITEOAK ROAD MANAGEMENT LIMITED

03866843
GROUND FLOOR DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT SK4 5BH

Documents

Documents
Date Category Description Pages
06 Mar 2024 accounts Annual Accounts 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 11 Buy now
02 May 2023 accounts Annual Accounts 2 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 11 Buy now
22 Mar 2022 accounts Annual Accounts 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 11 Buy now
13 Oct 2020 officers Change of particulars for director (Michael Stephen Sood) 2 Buy now
13 Oct 2020 officers Change of particulars for director (Mr Andrew Richard Lea) 2 Buy now
13 Oct 2020 officers Change of particulars for director (Terence Joseph Birch) 2 Buy now
13 Oct 2020 officers Change of particulars for director (Mrs Diana Birch) 2 Buy now
30 Jun 2020 officers Change of particulars for director (Ms Pariya Habibi) 2 Buy now
30 Jun 2020 officers Appointment of director (Ms Pariya Habibi) 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
14 Feb 2017 officers Appointment of corporate secretary (Realty Management Ltd) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Mr Andrew Richard Lea) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Terence Joseph Birch) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Michael Stephen Sood) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Mrs Diana Birch) 2 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2017 officers Termination of appointment of secretary (Hml Hml Company Secretary Services) 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Andrew Richard Lea) 2 Buy now
01 Feb 2016 officers Appointment of director (Mrs Diana Birch) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Michael Stephen Sood) 2 Buy now
30 Nov 2015 officers Appointment of director (Terence Joseph Birch) 2 Buy now
12 Oct 2015 annual-return Annual Return 9 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
28 Nov 2014 officers Termination of appointment of director (Richard Thomas Mackay) 1 Buy now
07 Nov 2014 officers Termination of appointment of director (Terence Howard Brannen) 1 Buy now
16 Oct 2014 annual-return Annual Return 11 Buy now
02 Jul 2014 accounts Annual Accounts 2 Buy now
30 May 2014 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
28 May 2014 officers Change of particulars for corporate secretary (Hml Guthrie) 1 Buy now
15 May 2014 officers Appointment of secretary (Hml Guthrie) 2 Buy now
15 May 2014 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2014 officers Change of particulars for director (Michael Sood) 2 Buy now
29 Apr 2014 officers Appointment of director (Michael Sood) 2 Buy now
20 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Oct 2013 annual-return Annual Return 10 Buy now
30 May 2013 accounts Annual Accounts 8 Buy now
23 Oct 2012 annual-return Annual Return 9 Buy now
06 Jul 2012 accounts Annual Accounts 9 Buy now
03 Jul 2012 officers Termination of appointment of director (Michael Sood) 1 Buy now
14 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
24 Nov 2011 officers Appointment of director (Michael Stephen Sood) 3 Buy now
18 Oct 2011 officers Termination of appointment of director (Adam Sherling) 1 Buy now
18 Oct 2011 annual-return Annual Return 9 Buy now
14 Sep 2011 officers Change of particulars for director (Richard Thomas Mackay) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Terence Howard Brannen) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Terence Howard Brannen) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Adam Joseph Sherling) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Adam Joseph Sherling) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Richard Thomas Mackay) 2 Buy now
02 Aug 2011 accounts Annual Accounts 8 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Catherine Bankes Jones) 1 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Suttons City Living Limited) 1 Buy now
23 Nov 2010 annual-return Annual Return 16 Buy now
03 Nov 2010 officers Appointment of secretary (Mr Charles Alec Guthrie) 1 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 accounts Annual Accounts 8 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Suttons City Living Limited) 3 Buy now
18 Dec 2009 annual-return Annual Return 20 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from c/o suttons city living LIMITED 50 granby row manchester M1 7AY 1 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
04 Mar 2009 annual-return Return made up to 11/10/08; full list of members 8 Buy now
27 Aug 2008 accounts Annual Accounts 4 Buy now
19 Nov 2007 annual-return Return made up to 11/10/07; full list of members 13 Buy now
03 Sep 2007 accounts Annual Accounts 5 Buy now
15 Dec 2006 accounts Annual Accounts 4 Buy now
13 Nov 2006 annual-return Return made up to 11/10/06; full list of members 14 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
21 Oct 2005 annual-return Return made up to 11/10/05; no change of members 8 Buy now
23 May 2005 accounts Annual Accounts 5 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
09 Dec 2004 annual-return Return made up to 27/10/04; change of members 22 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
20 May 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 officers New director appointed 1 Buy now
02 Feb 2004 officers New director appointed 2 Buy now
02 Feb 2004 officers New director appointed 2 Buy now
12 Nov 2003 annual-return Return made up to 27/10/03; full list of members 16 Buy now
17 Jul 2003 accounts Annual Accounts 5 Buy now
30 May 2003 officers Director resigned 1 Buy now
10 Jan 2003 annual-return Return made up to 27/10/02; full list of members 15 Buy now
14 Aug 2002 accounts Annual Accounts 4 Buy now
08 May 2002 address Registered office changed on 08/05/02 from: 6-14 millgate stockport cheshire SK1 2NN 1 Buy now
18 Apr 2002 officers New secretary appointed 2 Buy now
21 Feb 2002 resolution Resolution 1 Buy now