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) |
---|---|---|---|
03 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
20 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | TM01 | Termination of appointment of Katherine Brown as a director | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
08 Oct 2010 | AD01 | Registered office address changed from C/O Suite 1, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD United Kingdom on 8 October 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Katherine Brown on 1 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Michael Howard Parkinson on 1 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Laura Anne Hughes on 1 August 2010 | |
10 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Feb 2010 | AP01 | Appointment of Mr Iain Stuart Wallace as a director | |
08 Feb 2010 | AD01 | Registered office address changed from 93B New Road Side Horsforth Leeds LS18 4QR on 8 February 2010 | |
08 Feb 2010 | TM01 | Termination of appointment of David Tomlin as a director | |
01 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
23 Oct 2008 | 288a | Director appointed michael howard parkinson | |
08 Oct 2008 | 363a | Return made up to 30/08/08; full list of members |