WOODLAND MANSIONS MAINTENANCE CO. LIMITED
Company number 00855285
- Company Overview for WOODLAND MANSIONS MAINTENANCE CO. LIMITED (00855285)
- Filing history for WOODLAND MANSIONS MAINTENANCE CO. LIMITED (00855285)
- People for WOODLAND MANSIONS MAINTENANCE CO. LIMITED (00855285)
- More for WOODLAND MANSIONS MAINTENANCE CO. LIMITED (00855285)
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 |