Advanced company searchLink opens in new window

WOOD DALE MANAGEMENT COMPANY LIMITED

Company number 01605462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2018 AP01 Appointment of Mrs Jacqueline Fay Woolston as a director on 6 September 2017
20 Apr 2018 TM01 Termination of appointment of William Tamlyn as a director on 20 April 2018
09 Apr 2018 AP01 Appointment of Mr William Tamlyn as a director on 1 April 2018
17 Jan 2018 TM01 Termination of appointment of David Stephen Smith as a director on 6 November 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Jun 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017
12 May 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Aug 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Sep 2015 AP01 Appointment of Mr Graham Michael Fairhead as a director on 2 September 2015
17 Apr 2015 AP04 Appointment of United Company Secretaries as a secretary on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from Yew Tree House 10 Church Street St Neots Cambs PE19 2BU to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 17 April 2015
14 Apr 2015 TM02 Termination of appointment of Terry Butson as a secretary on 14 April 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 30
20 Dec 2013 CH01 Director's details changed for Francesca Harrington on 1 October 2013
20 Dec 2013 CH01 Director's details changed for James Frederick Knights on 1 November 2013
20 Dec 2013 CH01 Director's details changed for Stuart Gordon Woolston on 1 November 2013
20 Dec 2013 CH01 Director's details changed for Francesca Harrington on 1 November 2013