- Company Overview for WOODSIDE MEWS MANAGEMENT LIMITED (01241175)
- Filing history for WOODSIDE MEWS MANAGEMENT LIMITED (01241175)
- People for WOODSIDE MEWS MANAGEMENT LIMITED (01241175)
- More for WOODSIDE MEWS MANAGEMENT LIMITED (01241175)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
30 Nov 2021 | AD01 | Registered office address changed from 2 Woodside Mews, Ladybrook Road 2 Woodside Mews, Ladybrook Road Bramhall Stockport SK7 3NB England to 2 Woodside Mews Ladybrook Road Bramhall Stockport SK7 3NB on 30 November 2021 | |
30 Nov 2021 | TM02 | Termination of appointment of Stevenson Whyte as a secretary on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 2 Woodside Mews, Ladybrook Road 2 Woodside Mews, Ladybrook Road Bramhall Stockport SK7 3NB on 30 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Dr Peter Stanislaw Weglicki on 14 July 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
13 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 13 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |