WOODLANDS (REIGATE) MANAGEMENT LIMITED
Company number 00909249
- Company Overview for WOODLANDS (REIGATE) MANAGEMENT LIMITED (00909249)
- Filing history for WOODLANDS (REIGATE) MANAGEMENT LIMITED (00909249)
- People for WOODLANDS (REIGATE) MANAGEMENT LIMITED (00909249)
- More for WOODLANDS (REIGATE) MANAGEMENT LIMITED (00909249)
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) |
---|---|---|---|
05 Apr 2017 | AA | Accounts for a small company made up to 14 July 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
29 Mar 2016 | AA | Full accounts made up to 14 July 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Clive William James Rhodes as a director on 4 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Angela Georgina Cooke as a director on 3 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 104 White and Sons High Street Dorking Surrey RH4 1AZ on 18 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 16 November 2015 | |
11 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 11 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 11 May 2015 | |
23 Apr 2015 | AA | Full accounts made up to 14 July 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
13 May 2014 | AP01 | Appointment of Mr Stephen James Dewar as a director | |
23 Apr 2014 | AA | Full accounts made up to 14 July 2013 | |
14 Jan 2014 | AP01 | Appointment of Mrs Nicola Mary Cresswell as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Ann Wood as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
07 May 2013 | TM01 | Termination of appointment of Kevan Godfrey as a director | |
16 Apr 2013 | AA | Full accounts made up to 14 July 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
12 Apr 2012 | AP01 | Appointment of Clive William James Rhodes as a director | |
03 Apr 2012 | AA | Full accounts made up to 14 July 2011 | |
02 Apr 2012 | AP01 | Appointment of John Hunter-Haschka as a director | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
31 Oct 2011 | CH03 | Secretary's details changed for Mr Paul Anthony Fairbrother on 30 October 2011 |