Advanced company searchLink opens in new window

THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED

Company number 07472937

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)
17 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
17 Aug 2024 AA Micro company accounts made up to 31 May 2024
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 May 2023
23 Dec 2022 AA Micro company accounts made up to 31 May 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
11 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
11 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
11 Dec 2021 TM01 Termination of appointment of Alison Phillips as a director on 6 December 2021
11 Dec 2021 PSC07 Cessation of Alison Phillips as a person with significant control on 6 December 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
13 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
02 Jul 2020 PSC01 Notification of Janet Jennings as a person with significant control on 1 July 2020
02 Jul 2020 PSC01 Notification of Alison Phillips as a person with significant control on 1 July 2020
02 Jul 2020 PSC07 Cessation of Mark Anthony Cheshire as a person with significant control on 15 May 2018
02 Jul 2020 PSC07 Cessation of John Burke as a person with significant control on 15 May 2018
02 Jul 2020 AP01 Appointment of Mrs Alison Phillips as a director on 1 July 2020
01 Jul 2020 AP01 Appointment of Mrs Janet Jennings as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Paula Kay Reeves as a director on 30 June 2020
06 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Dec 2019 CH01 Director's details changed for Mrs Andrea Jacobs on 8 December 2019
16 Dec 2019 AD01 Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to C/O Rory Mack 37 Marsh Street Newcastle Under Lyne Staffordshire ST5 1BT on 16 December 2019
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
16 Dec 2019 CH01 Director's details changed for Ms Paula Kay Reeves on 8 December 2019
25 Oct 2019 TM01 Termination of appointment of Gary Gibbs as a director on 5 October 2019