- Company Overview for WOODLEIGH COURT (MANAGEMENT) LTD (04753858)
- Filing history for WOODLEIGH COURT (MANAGEMENT) LTD (04753858)
- People for WOODLEIGH COURT (MANAGEMENT) LTD (04753858)
- More for WOODLEIGH COURT (MANAGEMENT) LTD (04753858)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
02 Nov 2015 | AD01 | Registered office address changed from Sand Bourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH to Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 November 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Mary Barrett as a director on 20 July 2015 | |
26 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
08 May 2015 | TM01 | Termination of appointment of Guy Richard Stradling as a director on 30 April 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
08 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | TM01 | Termination of appointment of Christopher Kane as a director | |
31 Dec 2013 | AP03 | Appointment of Mr Stephen Trevor Owens as a secretary | |
31 Dec 2013 | TM01 | Termination of appointment of Mark Concar as a director | |
20 Dec 2013 | AD01 | Registered office address changed from Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU on 20 December 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Keith Richardson on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Malcolm Charles Watts on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Guy Richard Stradling on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Anne Lochhead on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for John Evelyn on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Caroline Copeland on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Patricia Brilliant on 14 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Mark Jonathan Concar on 14 May 2012 |