WOODNEWTON COURT MANAGEMENT COMPANY LIMITED
Company number 03595750
- Company Overview for WOODNEWTON COURT MANAGEMENT COMPANY LIMITED (03595750)
- Filing history for WOODNEWTON COURT MANAGEMENT COMPANY LIMITED (03595750)
- People for WOODNEWTON COURT MANAGEMENT COMPANY LIMITED (03595750)
- More for WOODNEWTON COURT MANAGEMENT COMPANY LIMITED (03595750)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Alan Martin Shorrock as a person with significant control on 31 July 2018 | |
01 Aug 2018 | AP04 | Appointment of Realty Management Ltd as a secretary on 31 July 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Alan Martin Shorrock on 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
31 Jul 2018 | PSC04 | Change of details for Mr Alan Martin Shorrock as a person with significant control on 31 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Michael Howard as a secretary on 30 June 2018 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
20 Jul 2016 | TM01 | Termination of appointment of Shay Kelly as a director on 30 March 2016 |