Advanced company searchLink opens in new window

THE WOODLANDS CARE HOME LIMITED

Company number 03201441

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)
05 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
04 Jul 2017 PSC01 Notification of Sybil Agatha Mckenzie as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 AD01 Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 23 June 2016
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
21 Jan 2014 CH01 Director's details changed for Sybil Agatha Rose on 9 January 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
28 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX on 15 July 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 21/05/09; full list of members
30 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
16 Jun 2008 363a Return made up to 21/05/08; full list of members
16 Jun 2008 288c Director and secretary's change of particulars / andrew campbell / 31/12/2006
16 Jun 2008 288c Director's change of particulars / sybil rose / 31/12/2006