WOODSIDE VIEW MANAGEMENT COMPANY (NUMBER 2) LIMITED
Company number 05565271
- Company Overview for WOODSIDE VIEW MANAGEMENT COMPANY (NUMBER 2) LIMITED (05565271)
- Filing history for WOODSIDE VIEW MANAGEMENT COMPANY (NUMBER 2) LIMITED (05565271)
- People for WOODSIDE VIEW MANAGEMENT COMPANY (NUMBER 2) LIMITED (05565271)
- More for WOODSIDE VIEW MANAGEMENT COMPANY (NUMBER 2) LIMITED (05565271)
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) |
---|---|---|---|
08 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
12 Oct 2011 | CH01 | Director's details changed for Robert Nettleton on 1 September 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 104 Station Lane Oughtibridge Sheffield South Yorkshire S35 0FN on 12 October 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Oct 2010 | AP01 | Appointment of Mr Marcus David Joel as a director | |
07 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Robert Thomas Yuille on 15 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Frank Arnal Wilson on 15 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Pamela Catalano on 15 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Robert Nettleton on 15 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Mrs Christine Scott on 15 September 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Oct 2008 | 288a | Director appointed mrs christine scott | |
09 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
09 Oct 2008 | 288b | Appointment terminated director georgina hirst spalding | |
09 Oct 2007 | 363a | Return made up to 15/09/07; full list of members | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: fall bank house, fall bank estate, dodworth barnsley south yorkshire S75 3LS | |
18 Jul 2007 | 288b | Secretary resigned;director resigned | |
18 Jul 2007 | 288b | Director resigned | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |