WOODLANDS PLACE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED
Company number 07801824
- Company Overview for WOODLANDS PLACE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED (07801824)
- Filing history for WOODLANDS PLACE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED (07801824)
- People for WOODLANDS PLACE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED (07801824)
- More for WOODLANDS PLACE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED (07801824)
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 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 Oct 2015 | AD01 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2015 | AP01 | Appointment of Mr Ian Andrew Cunningham as a director on 31 October 2014 | |
15 Jul 2015 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL on 15 July 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AD01 | Registered office address changed from Your World Recruitment Group 4Th Floor 5 Devonshire Square London EC2M 4YD England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 19 November 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Jonathan Valentine Pope as a director on 10 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Colin Tutt as a director on 10 July 2014 | |
24 Jul 2014 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 10 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Anthony Lewis Moss as a director on 10 July 2014 | |
23 Jul 2014 | AP01 | Appointment of James Roland Reddy as a director on 10 July 2014 | |
17 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Your World Recruitment Group 4Th Floor 5 Devonshire Square London EC2M 4YD on 16 July 2014 | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
09 Oct 2013 | AR01 | Annual return made up to 7 October 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
09 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
07 Oct 2011 | NEWINC | Incorporation |