WLF (MANAGEMENT) LIMITED

05196888
THE CORNMILL NEW HEY MOOR HOUSES SHEPLEY HUDDERSFIELD HD8 8ES

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2024 accounts Annual Accounts 2 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 officers Termination of appointment of director (John Andrew) 1 Buy now
16 Aug 2023 officers Termination of appointment of secretary (John Andrew) 1 Buy now
14 May 2023 accounts Annual Accounts 2 Buy now
24 Oct 2022 officers Appointment of director (Mr Thomas Stephen Wordsworth) 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2022 accounts Annual Accounts 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
14 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Laurence John Brian Walker) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Annabelle Jane Alexandra Hill) 1 Buy now
22 Sep 2017 officers Appointment of director (Sarah Louise Sykes) 3 Buy now
22 Sep 2017 officers Appointment of director (Rachael Marie Williams) 3 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 28 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2016 accounts Annual Accounts 2 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 annual-return Annual Return 7 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
20 Aug 2014 annual-return Annual Return 7 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
11 Sep 2013 annual-return Annual Return 7 Buy now
22 Oct 2012 accounts Annual Accounts 2 Buy now
27 Sep 2012 annual-return Annual Return 7 Buy now
22 May 2012 accounts Annual Accounts 2 Buy now
31 Aug 2011 annual-return Annual Return 7 Buy now
31 May 2011 accounts Annual Accounts 2 Buy now
14 Sep 2010 annual-return Annual Return 7 Buy now
01 Mar 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 officers Appointment of director (Mr Laurence John Brian Walker) 3 Buy now
10 Nov 2009 officers Termination of appointment of director (Jonathan Hill) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Andrew Ramsden) 2 Buy now
10 Nov 2009 officers Appointment of director (Annabelle Jane Alexandra Hill) 3 Buy now
24 Sep 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
25 Feb 2009 accounts Annual Accounts 5 Buy now
15 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
21 Aug 2007 annual-return Return made up to 04/08/07; no change of members 7 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
23 May 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: the dye house thunderbridge huddersfield HD8 0PU 1 Buy now
21 Sep 2006 annual-return Return made up to 04/08/06; full list of members 6 Buy now
26 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
21 Sep 2005 annual-return Return made up to 04/08/05; full list of members 7 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
04 Aug 2004 incorporation Incorporation Company 20 Buy now