WITHINGTON COURT MANAGEMENT LIMITED

06569634
ST GEORGE'S HOUSE 19 CHURCH STREET UTTOXETER ENGLAND ST14 8AG

Documents

Documents
Date Category Description Pages
19 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 officers Change of particulars for director (Stephanie Jean Goodwin) 2 Buy now
18 Apr 2024 officers Change of particulars for director (Mr Ashley David Cooper) 2 Buy now
18 Apr 2024 officers Appointment of director (Mr John Bunyan) 2 Buy now
18 Apr 2024 officers Appointment of director (Mr Andrew Keith Plackett) 2 Buy now
18 Apr 2024 officers Termination of appointment of director (Anneli Susan Pearce) 1 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2024 accounts Annual Accounts 7 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 7 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Appointment of director (Mr Laurent Barale) 2 Buy now
26 Apr 2022 officers Change of particulars for director (Mrs Anneli Susan Pearce) 2 Buy now
26 Apr 2022 officers Termination of appointment of director (Ian Stuart Pym) 1 Buy now
26 Apr 2022 officers Change of particulars for director (Mr John Kirk) 2 Buy now
26 Apr 2022 officers Change of particulars for director (Ms Debbie Maddox) 2 Buy now
26 Apr 2022 officers Change of particulars for director (Stephanie Jean Goodwin) 2 Buy now
26 Apr 2022 officers Change of particulars for director (Mr Ashley David Cooper) 2 Buy now
26 Apr 2022 officers Change of particulars for director (Thomas Burrows) 2 Buy now
13 Aug 2021 accounts Annual Accounts 7 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 7 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 officers Termination of appointment of director (Andrea Joyce Kimberley) 1 Buy now
10 Mar 2020 resolution Resolution 22 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Ashley Davied Cooper) 2 Buy now
23 Apr 2018 officers Appointment of director (Mr Ashley Davied Cooper) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Shaun James Hooper) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Edwin Stubbs) 1 Buy now
07 Aug 2017 accounts Annual Accounts 7 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 officers Appointment of director (Ms Debbie Maddox) 2 Buy now
02 May 2017 officers Termination of appointment of director (Edward Thomas Janes) 1 Buy now
05 Aug 2016 accounts Annual Accounts 7 Buy now
12 May 2016 annual-return Annual Return 11 Buy now
12 May 2016 officers Change of particulars for director (Thomas Burrows) 2 Buy now
24 Sep 2015 officers Termination of appointment of director 2 Buy now
24 Sep 2015 officers Termination of appointment of director (Jonathan Michael Johnston) 2 Buy now
24 Sep 2015 officers Appointment of director (Thomas Burrows) 3 Buy now
27 Jul 2015 accounts Annual Accounts 7 Buy now
07 May 2015 officers Appointment of director (Mr John Kirk) 2 Buy now
07 May 2015 annual-return Annual Return 10 Buy now
07 May 2015 officers Change of particulars for director (Edward Thomas Janes) 2 Buy now
07 May 2015 officers Termination of appointment of director (Simon Jason Hope) 1 Buy now
07 May 2015 officers Appointment of director (Mr Shaun James Hooper) 2 Buy now
07 May 2015 officers Termination of appointment of director (Wayne John Nicklin) 1 Buy now
01 Aug 2014 accounts Annual Accounts 6 Buy now
02 May 2014 annual-return Annual Return 11 Buy now
02 May 2014 address Change Sail Address Company With Old Address 1 Buy now
01 May 2014 officers Change of particulars for director (Mr Ian Stuart Pym) 2 Buy now
01 May 2014 officers Change of particulars for director (Edward Thomas Janes) 2 Buy now
23 Jan 2014 officers Appointment of director (Mr Ian Stuart Pym) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Emma Brown) 1 Buy now
15 Aug 2013 accounts Annual Accounts 6 Buy now
29 Apr 2013 annual-return Annual Return 11 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 11 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 officers Appointment of director (Simon Jason Hope) 3 Buy now
24 Feb 2012 officers Termination of appointment of director (Sean Taylor) 2 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
06 May 2011 annual-return Annual Return 11 Buy now
19 Jan 2011 officers Termination of appointment of director (Colin Armstrong) 2 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 address Move Registers To Sail Company 1 Buy now
17 Jan 2011 address Change Sail Address Company 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2011 officers Appointment of director (Sean Andrew Taylor) 3 Buy now
13 Jan 2011 officers Appointment of director (Edward Thomas Janes) 3 Buy now
13 Jan 2011 officers Appointment of director (Jonathan Michael Johnston) 3 Buy now
13 Jan 2011 officers Appointment of director (Edwin Stubbs) 3 Buy now
13 Jan 2011 officers Appointment of director (Stephanie Jean Goodwin) 3 Buy now
13 Jan 2011 officers Appointment of director (Anneli Susan Pearce) 3 Buy now
13 Jan 2011 officers Appointment of director (Emma Louise Brown) 3 Buy now
13 Jan 2011 officers Appointment of director (Andrea Joyce Kimberley) 3 Buy now
05 Jan 2011 officers Appointment of director (Wayne John Nicklin) 3 Buy now
14 Dec 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
05 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2010 officers Termination of appointment of director (Robert Rafferty) 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2009 annual-return Annual return made up to 18/04/09 2 Buy now
17 Jul 2008 officers Appointment terminate, director and secretary peter alan riley logged form 1 Buy now
20 Jun 2008 officers Director appointed colin armstrong 2 Buy now
18 Apr 2008 incorporation Incorporation Company 17 Buy now