WOOD DALE MANAGEMENT COMPANY LIMITED
Company number 01605462
- Company Overview for WOOD DALE MANAGEMENT COMPANY LIMITED (01605462)
- Filing history for WOOD DALE MANAGEMENT COMPANY LIMITED (01605462)
- People for WOOD DALE MANAGEMENT COMPANY LIMITED (01605462)
- More for WOOD DALE MANAGEMENT COMPANY LIMITED (01605462)
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
|
|
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
|
|
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
|
|
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 |