- Company Overview for WOODLANDS COURT(WOKING)LIMITED (00934678)
- Filing history for WOODLANDS COURT(WOKING)LIMITED (00934678)
- People for WOODLANDS COURT(WOKING)LIMITED (00934678)
- More for WOODLANDS COURT(WOKING)LIMITED (00934678)
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 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
08 Jul 2016 | TM01 | Termination of appointment of Paul Simon Ties as a director on 22 June 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
19 Feb 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
31 Jan 2014 | AP01 | Appointment of Mr Paul Simon Ties as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 Jan 2013 | TM01 | Termination of appointment of Laura Metherell as a director | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Mr Fred Bamuleete as a director | |
17 Oct 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of Janet Gregory as a director | |
07 Jan 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Apr 2010 | AP01 | Appointment of Laura Grace Metherell as a director | |
29 Mar 2010 | AD01 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 | |
25 Mar 2010 | AA | Total exemption full accounts made up to 24 June 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Nilesh Suryakant Mahavir on 30 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Janet Katharine Gregory on 30 November 2009 | |
11 Aug 2009 | 288a | Director appointed janet katharine gregory |