Advanced company searchLink opens in new window

WOODLAWN COURT MANAGEMENT LIMITED

Company number 02266605

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)
27 Aug 2015 TM02 Termination of appointment of a secretary
26 Aug 2015 CH01 Director's details changed for Alasdair Stewart Kerr on 26 May 2015
26 Aug 2015 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 26 August 2015
17 Aug 2015 AP01 Appointment of Mrs Alison Dawn Booth as a director on 29 May 2015
07 Jul 2015 TM01 Termination of appointment of Clive Moreton Richards as a director on 29 May 2015
02 Jun 2015 AP03 Appointment of Miss Danielle Clare Mccarthy as a secretary on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to C/O Eddisons Residential Ltd Toronto Square Toronto Street Leeds LS1 2HJ on 2 June 2015
14 Apr 2015 AP01 Appointment of Deborah Jones as a director on 14 April 2015
15 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 84
16 Jun 2014 TM01 Termination of appointment of Ben Wilson as a director
16 Jun 2014 CH01 Director's details changed for Alasdair Stewart Kerr on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Ms Amy Glendinning on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Judith Ann Emanuel on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Sally Jane Campbell on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Mr George Ernest Annable on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Kate Louise Anderton on 16 June 2014
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
15 May 2014 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
15 May 2014 AP03 Appointment of Hml Guthrie as a secretary
15 May 2014 AD01 Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014
01 May 2014 AP01 Appointment of Mr Paul Marks-Jones as a director
24 Apr 2014 AP01 Appointment of Judith Ann Emanuel as a director
16 Apr 2014 AP01 Appointment of Sally Jane Campbell as a director