WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED
Company number 03514888
- Company Overview for WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888)
- Filing history for WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888)
- People for WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888)
- Registers for WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888)
- More for WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 24 March 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England to 5 Hound Street Sherborne 5 Hound Street Sherborne Dorset DT9 3AB on 10 July 2024 | |
02 Apr 2024 | AP01 | Appointment of Ms Susan Marie Stewart as a director on 25 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Robin Pawson as a director on 25 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Janet Eimstad as a director on 25 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Mr Roger Anthony Senior as a director on 19 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 24 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 24 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 24 March 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 24 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
22 Feb 2021 | AD02 | Register inspection address has been changed from Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England to 9 Hammet Street Taunton TA1 1RZ | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
13 Dec 2019 | AD04 | Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
06 Sep 2019 | AA | Micro company accounts made up to 24 March 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Emma Louise Goatley as a secretary on 14 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU | |
12 Nov 2018 | AD02 | Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU | |
07 Nov 2018 | AA | Micro company accounts made up to 24 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates |