WITCHINGHAM MANAGEMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

23/02/2423 February 2024 Director's details changed for Ms Mary Finn on 2024-02-23

View Document

15/02/2415 February 2024 Director's details changed for Mr Richard Dyson on 2024-02-13

View Document

04/12/234 December 2023 Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to 20a Victoria Road Hale Altrincham WA15 9AD on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Realty Management Limited as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Oakland Residential Management Limited as a secretary on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

11/04/2311 April 2023 Appointment of Mr Richard Dyson as a director on 2023-03-23

View Document

11/04/2311 April 2023 Appointment of Ms Mary Finn as a director on 2023-03-23

View Document

04/04/234 April 2023 Termination of appointment of Stephanie Georgina Vickers as a director on 2023-03-23

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Termination of appointment of Gayle Olivia Impey as a director on 2022-09-09

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Termination of appointment of Daniel George Pollard as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Doctor Gayle Olivia Impey as a director on 2021-10-12

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

02/05/202 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR DANIEL GEORGE POLLARD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MANT

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/07/1613 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR KEITH LEONARD MANT

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 128 REALTY MANAGEMENT LIMITED 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

17/09/1517 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 17/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER GORDON PICKERING / 17/09/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM REALTY MANAGEMENT LIMITED 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

12/08/1512 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER GORDON PICKERING / 12/08/2015

View Document

21/04/1521 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS CHERRY

View Document

12/07/1312 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GORDON PICKERING

View Document

26/03/1326 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHERRY / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JONES / 01/10/2009

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MOSS

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: C/O DUNLOP HAYWARDS FLOOR ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: FLAT 7 WITCHINGHAM 1 ADLINGTON ROAD WILMSLOW CHESHIRE SK9 2AL

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/10/995 October 1999 S366A DISP HOLDING AGM 30/09/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ALTER MEM AND ARTS 20/12/98

View Document

15/06/9915 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 ALTER MEM AND ARTS 15/12/98

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

17/12/9817 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 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