2 WOOTTON GARDENS MANAGEMENT LIMITED
Company number 03394868
- Company Overview for 2 WOOTTON GARDENS MANAGEMENT LIMITED (03394868)
- Filing history for 2 WOOTTON GARDENS MANAGEMENT LIMITED (03394868)
- People for 2 WOOTTON GARDENS MANAGEMENT LIMITED (03394868)
- More for 2 WOOTTON GARDENS MANAGEMENT LIMITED (03394868)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
08 Jan 2024 | AA | Accounts for a dormant company made up to 25 December 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to Right 2 Manage North House 55 North Road Poole Dorset BH14 0LT on 20 November 2023 | |
20 Nov 2023 | AP04 | Appointment of Right 2 Manage (Southern) Ltd as a secretary on 9 November 2023 | |
20 Nov 2023 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 9 November 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 25 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
11 Jan 2023 | TM01 | Termination of appointment of Caroline Natalia Silvester Dyer as a director on 1 December 2022 | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 25 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
27 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
02 Oct 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 13 May 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
09 Nov 2020 | AP01 | Appointment of Ms Caroline Natalia Silvester Dyer as a director on 7 May 2020 | |
30 Jul 2020 | AP04 | Appointment of Initiative Property Management as a secretary on 9 June 2020 | |
30 Jul 2020 | TM02 | Termination of appointment of Napier Management Services Limited as a secretary on 9 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 9 June 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 25 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 25 December 2016 |