WOODCOCK COURT (MANAGEMENT) LIMITED
Company number 02454619
- Company Overview for WOODCOCK COURT (MANAGEMENT) LIMITED (02454619)
- Filing history for WOODCOCK COURT (MANAGEMENT) LIMITED (02454619)
- People for WOODCOCK COURT (MANAGEMENT) LIMITED (02454619)
- More for WOODCOCK COURT (MANAGEMENT) LIMITED (02454619)
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) |
---|---|---|---|
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Jul 2017 | TM01 | Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Steven Paul Knowles as a director on 30 June 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Stephen Francis Prosser on 19 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr William Alder Oliver as a director on 12 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 12 May 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Steven Paul Knowles on 30 April 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|