Advanced company searchLink opens in new window

WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED

Company number 05514556

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)
06 Jun 2018 TM01 Termination of appointment of Hartley Richard Moyes as a director on 6 June 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
08 Dec 2017 TM01 Termination of appointment of Jonathan Christopher Lowe as a director on 6 December 2017
10 Jul 2017 TM01 Termination of appointment of David Hall as a director on 7 July 2017
25 May 2017 AP01 Appointment of Mr Philip Neil Solly as a director on 17 May 2017
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
14 Nov 2016 TM01 Termination of appointment of Neil Andrew Davey as a director on 7 November 2016
27 May 2016 MA Memorandum and Articles of Association
27 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
29 Jan 2016 AD02 Register inspection address has been changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF England to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE
15 Jan 2016 TM01 Termination of appointment of Nigel Stewart Brown as a director on 2 December 2015
22 Jun 2015 AP01 Appointment of Mr David Michael Mcloughlin as a director on 10 June 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AP03 Appointment of Mr Martin Robert English as a secretary on 21 January 2015
03 Feb 2015 TM02 Termination of appointment of Neil Andrew Davey as a secretary on 21 January 2015
03 Feb 2015 AD01 Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015
20 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
25 Mar 2014 TM01 Termination of appointment of Rick Taylor as a director
27 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 no member list
14 Jan 2014 AD02 Register inspection address has been changed from The Hall Lairgate Beverley HU17 8HL England
07 Jan 2014 TM01 Termination of appointment of Alan Hopwood as a director