WOODSIDE MANAGEMENT (WALTON-ON-THAMES) LIMITED
Company number 01018538
- Company Overview for WOODSIDE MANAGEMENT (WALTON-ON-THAMES) LIMITED (01018538)
- Filing history for WOODSIDE MANAGEMENT (WALTON-ON-THAMES) LIMITED (01018538)
- People for WOODSIDE MANAGEMENT (WALTON-ON-THAMES) LIMITED (01018538)
- More for WOODSIDE MANAGEMENT (WALTON-ON-THAMES) LIMITED (01018538)
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 Feb 2025 | AD01 | Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quaters Portsmouth Road Thames Ditton Surrey KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 5 February 2025 | |
02 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
05 Apr 2022 | AP01 | Appointment of Mr Ian Glover as a director on 24 March 2022 | |
23 Jan 2022 | AP01 | Appointment of Mr Michael George Heal as a director on 23 January 2022 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
31 Aug 2021 | TM01 | Termination of appointment of Lesley Anne Hendry as a director on 31 August 2021 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
26 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 May 2019 | AD01 | Registered office address changed from C/O C/O Rochills Ltd 69 High Street Walton-on-Thames Surrey KT12 1DJ England to C/O Mandeville Estates Upper Deck, Admirals Quaters Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 May 2019 | |
25 May 2019 | TM02 | Termination of appointment of Rochills Ltd as a secretary on 24 May 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
28 Nov 2017 | AP01 | Appointment of Mrs Sandra Hill as a director on 18 October 2017 | |
28 Nov 2017 | AP04 | Appointment of Rochills Ltd as a secretary on 1 July 2016 | |
28 Nov 2017 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 July 2016 | |
22 Nov 2017 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 1 July 2016 |