22 WOODLAND ROAD (KENILWORTH) MANAGEMENT COMPANY LIMITED
Company number 04630443
- Company Overview for 22 WOODLAND ROAD (KENILWORTH) MANAGEMENT COMPANY LIMITED (04630443)
- Filing history for 22 WOODLAND ROAD (KENILWORTH) MANAGEMENT COMPANY LIMITED (04630443)
- People for 22 WOODLAND ROAD (KENILWORTH) MANAGEMENT COMPANY LIMITED (04630443)
- More for 22 WOODLAND ROAD (KENILWORTH) MANAGEMENT COMPANY LIMITED (04630443)
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) |
---|---|---|---|
12 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
02 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
26 Jul 2021 | TM01 | Termination of appointment of Rebecca Louise Shaw as a director on 25 July 2021 | |
25 Jul 2021 | PSC01 | Notification of Sarah Jayne Stear as a person with significant control on 30 June 2021 | |
25 Jul 2021 | PSC07 | Cessation of Rebecca Louise Shaw as a person with significant control on 30 June 2021 | |
25 Jul 2021 | AP01 | Appointment of Dr Sarah Jayne Stear as a director on 25 July 2021 | |
25 Jul 2021 | PSC07 | Cessation of Anthony Robert Emery as a person with significant control on 30 June 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
01 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 May 2019 | PSC01 | Notification of Holly Leah Faulconbridge as a person with significant control on 4 April 2019 | |
18 May 2019 | TM01 | Termination of appointment of Robert John Cardus as a director on 18 May 2019 | |
18 May 2019 | AP01 | Appointment of Mrs Holly Leah Faulconbridge as a director on 18 May 2019 | |
09 May 2019 | PSC07 | Cessation of Robert John Cardus as a person with significant control on 4 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
28 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |