Advanced company searchLink opens in new window

WOODLAND MANSIONS MAINTENANCE CO. LIMITED

Company number 00855285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
19 Dec 2024 AD01 Registered office address changed from 23 West Street Ringwood BH24 1DY England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 19 December 2024
19 Dec 2024 AP04 Appointment of Hill & Clark Limited as a secretary on 1 December 2024
19 Dec 2024 TM02 Termination of appointment of Woodley & Associates Ltd as a secretary on 1 December 2024
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Feb 2024 AD01 Registered office address changed from 29 West Street Ringwood BH24 1DY England to 23 West Street Ringwood BH24 1DY on 20 February 2024
20 Feb 2024 AP04 Appointment of Woodley & Associates Ltd as a secretary on 20 February 2024
20 Feb 2024 TM02 Termination of appointment of Initiative Property Management as a secretary on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 29 West Street Ringwood BH24 1DY on 20 February 2024
15 May 2023 AA Accounts for a dormant company made up to 30 June 2022
15 May 2023 TM01 Termination of appointment of Sophie Anne Howell as a director on 15 May 2023
16 Mar 2023 AP01 Appointment of Ms Anne Johnstone as a director on 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
24 Oct 2022 TM01 Termination of appointment of Oliver David Phillipson-Masters as a director on 15 July 2022
14 Jul 2022 TM01 Termination of appointment of John Ward as a director on 18 March 2022
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
06 Oct 2021 CH04 Secretary's details changed for Initiative Property Management on 7 June 2021
01 Jun 2021 AD01 Registered office address changed from , First Floor Fairview House 17 Hinton Road, Bournemouth, BH1 2EE, England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021
21 May 2021 AP01 Appointment of Miss Samantha Martinez as a director on 11 May 2021
10 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jan 2021 AP01 Appointment of Mr Graham Sidney Howell as a director on 21 January 2021
06 Jan 2021 AP01 Appointment of Mrs Sophie Anne Howell as a director on 4 January 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates