CLY WILBRAHAM MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Registered office address changed from Flat 5, Regency Court 548B Wilbraham Road Chorlton Manchester Greater Manchester M21 9RA England to Flat 7 Regency Court 548B Wilbraham Road Wilbraham Road Manchester M21 9RA on 2021-12-10

View Document

23/06/2123 June 2021 Termination of appointment of Barbara Angela Peirson as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Barbara Angela Peirson as a director on 2021-06-23

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/05/182 May 2018 NOTIFICATION OF PSC STATEMENT ON 02/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ANGELA PEIRSON / 09/02/2018

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA ANGELA PEIRSON / 09/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 5 5 REGENCY COURT 548B WILBRAHAM ROAD CHORLTON MANCHESTER M21 9RA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 5 WILBRAHAM ROAD MANCHESTER M21 9RA ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA PEIRSON / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA PEIRSON / 20/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MS ANGELA PEIRSON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISON REEVES

View Document

12/01/1712 January 2017 TERMINATE SEC APPOINTMENT

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISON REEVES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MISS MARGARET PHILLIPS

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON REEVES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 3 REGENCY COURT 548B WILBRAHAM ROAD MANCHESTER LANCASHIRE M21 9RA

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISON REEVES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE HATTON

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MS ANGELA PEIRSON

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 26/04/16 NO MEMBER LIST

View Document

08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 26/04/15 NO MEMBER LIST

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE NOBLE / 21/10/2014

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 26/04/14 NO MEMBER LIST

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 26/04/13 NO MEMBER LIST

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 26/04/12 NO MEMBER LIST

View Document

09/08/119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/04/1129 April 2011 26/04/11 NO MEMBER LIST

View Document

18/08/1018 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE NOBLE / 26/04/2010

View Document

12/05/1012 May 2010 26/04/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON REEVES / 26/04/2010

View Document

10/08/0910 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 128 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LL

View Document

23/04/0123 April 2001 ANNUAL RETURN MADE UP TO 26/04/01

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 26/04/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/9922 April 1999 ANNUAL RETURN MADE UP TO 26/04/99

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 26/04/98

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 26/04/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 ANNUAL RETURN MADE UP TO 26/04/96

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 50, HEATON MOOR,, HEATON MOOR,, STOCKPORT,, CHESHIRE. SK4 4N2

View Document

26/04/9526 April 1995 ANNUAL RETURN MADE UP TO 26/04/95

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 ANNUAL RETURN MADE UP TO 26/04/94

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 EXEMPTION FROM APPOINTING AUDITORS 22/09/93

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/10/935 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

05/10/935 October 1993 ANNUAL RETURN MADE UP TO 15/04/93

View Document

05/10/935 October 1993 ANNUAL RETURN MADE UP TO 15/04/92

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: MRS TIMS, FLAT 7,, REGENT COURT, WILBRAHAM ROAD,, CHORLTON,, MANCHESTER. M21 1LB

View Document

09/09/939 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: 11, OLD HALL ROAD,, GATLEY,, STOCKPORT., SK8 4BE

View Document

23/08/9323 August 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

15/08/9115 August 1991 ANNUAL RETURN MADE UP TO 26/04/91

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 02/10/89

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 01/10/90

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/908 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8820 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 ALTER MEM AND ARTS 280788

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/04/8826 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company