- Company Overview for WOODLANDS (NEW QUAY) LIMITED (06249893)
- Filing history for WOODLANDS (NEW QUAY) LIMITED (06249893)
- People for WOODLANDS (NEW QUAY) LIMITED (06249893)
- More for WOODLANDS (NEW QUAY) LIMITED (06249893)
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) |
---|---|---|---|
25 May 2010 | CH01 | Director's details changed for Mr Paul George Holloway on 16 May 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 25 March 2010 | |
17 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 10 brunel court rudheath way gadbrook park northwich cheshire CW9 7LP | |
19 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Nov 2008 | 288b | Appointment terminated director paul plesko | |
04 Nov 2008 | 169 | Gbp ic 100/51\22/10/08\gbp sr 49@1=49\ | |
14 Jul 2008 | 288a | Secretary appointed margaret edith smith | |
14 Jul 2008 | 288b | Appointment terminated secretary peter bevan | |
30 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2008 | 363a | Return made up to 16/05/08; full list of members | |
16 May 2008 | 88(2) | Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ | |
16 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 2008 | RESOLUTIONS |
Resolutions
|
|
14 May 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
04 Apr 2008 | CERTNM | Company name changed monk park LIMITED\certificate issued on 04/04/08 | |
16 Nov 2007 | 288b | Secretary resigned | |
16 Nov 2007 | 288a | New secretary appointed | |
26 Oct 2007 | CERTNM | Company name changed riverside at dollar LIMITED\certificate issued on 26/10/07 | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: the lodge, chester road delamere northwich cheshire CW8 2HB | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | NEWINC | Incorporation |