- Company Overview for WOODLAWN COURT MANAGEMENT LIMITED (02266605)
- Filing history for WOODLAWN COURT MANAGEMENT LIMITED (02266605)
- People for WOODLAWN COURT MANAGEMENT LIMITED (02266605)
- More for WOODLAWN COURT MANAGEMENT LIMITED (02266605)
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
|
|
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 |