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) |
---|---|---|---|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
24 May 2013 | AD01 | Registered office address changed from 3 Tariff Street Hilton Square Manchester M1 2FF on 24 May 2013 | |
20 Mar 2013 | AP03 | Appointment of Mr Michael Howard as a secretary | |
19 Mar 2013 | TM02 | Termination of appointment of Premier Estates Limited as a secretary | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
12 Apr 2012 | TM01 | Termination of appointment of a director | |
12 Apr 2012 | AD01 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 12 April 2012 | |
02 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Alan Martin Shorrock on 5 July 2011 | |
01 Aug 2011 | CH04 | Secretary's details changed for Premier Estates Limited on 5 July 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Margaret Gilbertson as a director | |
30 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
09 Jul 2010 | AP01 | Appointment of Shay Kelly as a director | |
29 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
03 Mar 2010 | TM01 | Termination of appointment of Anita Moss as a director | |
20 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
12 Mar 2009 | AA | Total exemption full accounts made up to 31 July 2008 |