THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED
Company number 06356557
- Company Overview for THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED (06356557)
- Filing history for THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED (06356557)
- People for THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED (06356557)
- More for THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED (06356557)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
02 Sep 2024 | TM01 | Termination of appointment of Rajesh Khanna as a director on 30 November 2023 | |
30 Aug 2024 | AD01 | Registered office address changed from Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Suite 4, the Old Bakery New Road Side Horsforth Leeds LS18 4QD on 30 August 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Mr Iain Stuart Wallace on 10 November 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
20 May 2022 | TM01 | Termination of appointment of Michael Howard Parkinson as a director on 21 March 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from 111 - 113 New Road Side Horsforth Leeds West Yorks LS18 4QD to Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 26 August 2020 | |
10 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
18 Jul 2017 | CH01 | Director's details changed for Mr Iain Stuart Wallace on 18 July 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Laura Anne Hughes as a director on 31 October 2014 | |
12 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 |