WOODSTOCK HOMES (CONSTRUCTION) LIMITED
Company number 04019224
- Company Overview for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- Filing history for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- People for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- Charges for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- More for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
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) |
---|---|---|---|
04 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Suite 2 Wesbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 11 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
21 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
19 May 2014 | AD01 | Registered office address changed from C/O Woodstock Homes Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EQ United Kingdom on 19 May 2014 | |
13 Mar 2014 | MR01 | Registration of charge 040192240048 | |
31 Jan 2014 | MR01 | Registration of charge 040192240047 | |
10 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
07 Jan 2014 | MR01 | Registration of charge 040192240046 | |
20 Dec 2013 | MR01 | Registration of charge 040192240045 | |
03 Dec 2013 | MR01 | Registration of charge 040192240044 | |
13 Aug 2013 | MR01 | Registration of charge 040192240043 | |
25 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
15 Apr 2013 | MG01 |
Duplicate mortgage certificate charge no:42
|
|
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
14 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 41 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 40 | |
25 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
23 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 |