- Company Overview for WOODLANDS (REIGATE) NO 3 LIMITED (00962637)
- Filing history for WOODLANDS (REIGATE) NO 3 LIMITED (00962637)
- People for WOODLANDS (REIGATE) NO 3 LIMITED (00962637)
- More for WOODLANDS (REIGATE) NO 3 LIMITED (00962637)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 104 High Street Dorking RH4 1AZ on 24 October 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
06 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
03 Mar 2015 | TM01 | Termination of appointment of Lancelot James Penny as a director on 13 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Ms Carol Elisabeth Rhodes as a director on 13 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Mrs Elizabeth Shaw as a director on 13 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of John Scripps as a director on 13 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mrs Revital Eldar as a director on 13 January 2015 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
29 Sep 2014 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 29 September 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
03 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Raymond Lewis as a director | |
19 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Raymond Neville Lewis on 2 January 2010 | |
10 Jun 2011 | AP01 | Appointment of John Scripps as a director | |
11 Apr 2011 | TM02 | Termination of appointment of Christopher Nelson as a secretary | |
11 Apr 2011 | TM01 | Termination of appointment of Stephen Keene as a director | |
01 Mar 2011 | AP01 | Appointment of Lancelot James Penny as a director |