WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED
Company number 05514556
- Company Overview for WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED (05514556)
- Filing history for WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED (05514556)
- People for WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED (05514556)
- More for WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED (05514556)
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
|
|
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 |