Advanced company searchLink opens in new window

WOOD CLOSE MANAGEMENT COMPANY (ARNSIDE) LIMITED

Company number 03642951

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)
22 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
03 Oct 2011 AD02 Register inspection address has been changed from 17 Inglemere Gardens Arnside Carnforth Lancashire LA5 0BX England
11 May 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Dec 2010 AP01 Appointment of Mrs Rachel Patricia Dutfield as a director
07 Dec 2010 AP03 Appointment of Mrs Rachel Patricia Dutfield as a secretary
07 Dec 2010 AD01 Registered office address changed from , 17 Inglemere Gardens, Arnside, Carnforth, Lancashire, LA5 0BX, England on 7 December 2010
29 Nov 2010 TM01 Termination of appointment of John Allen as a director
29 Nov 2010 TM02 Termination of appointment of John Allen as a secretary
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
01 Jul 2010 AD01 Registered office address changed from , 1 Wood Close Gardens, Arnside, Carnforth, Cumbria, LA5 0AF on 1 July 2010
01 Jul 2010 TM01 Termination of appointment of Pauline Anderson as a director
08 Jun 2010 TM01 Termination of appointment of Margaret Wilson as a director
23 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Dec 2009 AP01 Appointment of Ms Joanna Asquith Langhorne as a director
07 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Margaret Rose Wilson on 2 October 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
07 Oct 2009 CH01 Director's details changed for Pauline Joan Anderson on 2 October 2009
07 Oct 2009 AD02 Register inspection address has been changed
07 Oct 2009 CH01 Director's details changed for Mr John Kenneth Allen on 2 October 2009
16 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Oct 2008 363a Return made up to 02/10/08; full list of members
20 Aug 2008 288a Secretary appointed mr john kenneth allen
20 Aug 2008 288b Appointment terminated director john hornagold