Advanced company searchLink opens in new window

THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED

Company number 06356557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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