WULFRUN MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | WULFRUN MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01698887 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for WULFRUN MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Miss Kim Taylor as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Jane Williams as a director on Feb 27, 2019 | 1 pages | TM01 | ||
Appointment of Ktm Secretarial Services Ltd as a director on Feb 28, 2019 | 2 pages | AP02 | ||
Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB England to Heame House 23 Bilston Street Dudley DY3 1JA on Nov 06, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 14, 2017 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Termination of appointment of Sara Peri Mckay Richmond as a director on Jun 30, 2016 | 2 pages | TM01 | ||
Termination of appointment of Alan Mckay Latham as a secretary on Jun 30, 2016 | 2 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0