WOODLANDS DRIVE COBHAM MANAGEMENT LIMITED
Company number 06512447
- Company Overview for WOODLANDS DRIVE COBHAM MANAGEMENT LIMITED (06512447)
- Filing history for WOODLANDS DRIVE COBHAM MANAGEMENT LIMITED (06512447)
- People for WOODLANDS DRIVE COBHAM MANAGEMENT LIMITED (06512447)
- More for WOODLANDS DRIVE COBHAM MANAGEMENT LIMITED (06512447)
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) |
---|---|---|---|
12 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
23 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
19 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2012 | AD02 | Register inspection address has been changed from 29 Great Peter Street London SW1P 3LW Uk | |
20 Dec 2011 | AP01 | Appointment of Nils Melngailis as a director | |
17 Nov 2011 | AP01 | Appointment of Mr Ian Leighton Davies as a director | |
17 Nov 2011 | AP01 | Appointment of Paola Andrea Galeano Ramirez as a director | |
11 Nov 2011 | AD01 | Registered office address changed from River House, Walnuttree Park Walnut Tree Close Guildford Surrey GU1 4TR England on 11 November 2011 | |
11 Nov 2011 | TM02 | Termination of appointment of Steven Glover as a secretary | |
11 Nov 2011 | TM01 | Termination of appointment of Steven Glover as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Robert Osborn as a director | |
26 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 25 February 2009 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 Apr 2011 | AD02 | Register inspection address has been changed | |
20 Apr 2011 | RT01 | Administrative restoration application | |
13 Oct 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off |