WUTHERING HEIGHTS MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Termination of appointment of Alastair Mc Kelvey as a director on 2025-01-30

View Document

12/02/2512 February 2025 Appointment of Mr Keith John Jagelman as a director on 2025-01-30

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/02/2213 February 2022 Termination of appointment of Stephen Kenneth Chestnutt as a director on 2021-12-03

View Document

13/02/2213 February 2022 Appointment of Mr Charles James Mccafferty as a director on 2021-12-03

View Document

10/08/2110 August 2021 Director's details changed for Mrs Carole Sholdis on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Robert John Nesbitt as a director on 2020-07-10

View Document

10/08/2110 August 2021 Appointment of Mr Stephen Kenneth Chestnutt as a director on 2021-01-29

View Document

10/08/2110 August 2021 Termination of appointment of Stephen Geoffrey Richardson as a director on 2021-01-29

View Document

10/08/2110 August 2021 Termination of appointment of Bruce Bell Clunie as a director on 2020-07-10

View Document

06/08/216 August 2021 Registered office address changed from 12 Ormiston Park Belfast BT4 3JT to 47 Beechill Road Belfast BT8 7PU on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Dennis Johnston as a secretary on 2021-07-30

View Document

06/08/216 August 2021 Director's details changed for Mrs Aileen Margaret Ballentine on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Adrian Ballentine as a secretary on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

07/08/167 August 2016 DIRECTOR APPOINTED MRS AILEEN MARGARET BALLENTINE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN RICHARDSON

View Document

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM 4 WINDMILL GRANGE SAINTFIELD BALLYNAHINCH CO DOWN BT24 7NX

View Document

23/02/1423 February 2014 SECRETARY APPOINTED DR DENNIS JOHNSTON

View Document

04/08/134 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

12/08/1212 August 2012 DIRECTOR APPOINTED MRS CAROLE SHOLDIS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/08/106 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PRINGLE / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MC KELVEY DR / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BELL CLUNIE / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHNSTON BLACK / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH MURPHY / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DARBY / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOHNSTON / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY RICHARDSON / 30/07/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 49 DOWNSHIRE ROAD NEWRY BT34 1BA

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ALAN BLACK

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/10/0927 October 2009 SECRETARY APPOINTED DR STEPHEN GEOFFREY RICHARDSON

View Document

22/08/0922 August 2009 30/07/09 ANNUAL RETURN SHUTTLE

View Document

04/06/094 June 2009 31/07/08 ANNUAL ACCTS

View Document

04/08/084 August 2008 30/07/08 ANNUAL RETURN SHUTTLE

View Document

28/02/0828 February 2008 31/07/07 ANNUAL ACCTS

View Document

09/08/079 August 2007 30/07/07 ANNUAL RETURN SHUTTLE

View Document

23/04/0723 April 2007 31/07/06 ANNUAL ACCTS

View Document

23/10/0623 October 2006 30/07/06 ANNUAL RETURN SHUTTLE

View Document

20/10/0620 October 2006 CHANGE OF DIRS/SEC

View Document

21/09/0621 September 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 CHANGE IN SIT REG ADD

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

20/06/0620 June 2006 31/07/05 ANNUAL ACCTS

View Document

06/10/056 October 2005 30/07/05 ANNUAL RETURN SHUTTLE

View Document

20/05/0520 May 2005 31/07/04 ANNUAL ACCTS

View Document

28/04/0428 April 2004 31/07/03 ANNUAL ACCTS

View Document

09/05/039 May 2003 31/07/02 ANNUAL ACCTS

View Document

13/08/0213 August 2002 30/07/02 ANNUAL RETURN SHUTTLE

View Document

30/07/0130 July 2001 MEMORANDUM

View Document

30/07/0130 July 2001 DECLN COMPLNCE REG NEW CO

View Document

30/07/0130 July 2001 ARTICLES

View Document

30/07/0130 July 2001 PARS RE DIRS/SIT REG OFF

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