WOODGATE PROPERTIES (SOUTHERN) LIMITED
Company number 05962662
- Company Overview for WOODGATE PROPERTIES (SOUTHERN) LIMITED (05962662)
- Filing history for WOODGATE PROPERTIES (SOUTHERN) LIMITED (05962662)
- People for WOODGATE PROPERTIES (SOUTHERN) LIMITED (05962662)
- Charges for WOODGATE PROPERTIES (SOUTHERN) LIMITED (05962662)
- More for WOODGATE PROPERTIES (SOUTHERN) LIMITED (05962662)
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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
22 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
12 Jun 2015 | CH03 | Secretary's details changed for Mr Stefan Richard Piatkiewicz on 12 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Stefan Richard Piatkiewicz on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA to 9 Hill Cottage Gardens West End Southampton Hampshire SO18 3AD on 12 June 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Joseph William Line on 31 December 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Stefan Richard Piatkiewicz on 31 December 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Joseph Line as a director | |
29 Jan 2013 | AD01 | Registered office address changed from Avebury House 6 St Peter Street Winchester Hampshire SO23 8BN on 29 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 5 April 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Sheila Habel as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Alexander Habel as a director | |
04 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 |