Advanced company searchLink opens in new window

WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED

Company number 08137540

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)
06 Sep 2024 TM01 Termination of appointment of Stuart Jeffrey Burrows as a director on 6 September 2024
27 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
17 Apr 2024 AA Micro company accounts made up to 31 March 2024
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 May 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
06 Jul 2022 TM01 Termination of appointment of Anthony Paul Smith as a director on 6 July 2022
10 Jun 2022 RP04AP01 Second filing for the appointment of Warren Ashley North as a director
14 Feb 2022 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 AP01 Appointment of Clare Hingott as a director on 21 June 2021
29 Jul 2021 AP01 Appointment of Stuart Jeffrey Burrows as a director on 21 June 2021
28 Jul 2021 AP01 Appointment of Mr Warren Ashkey North as a director on 21 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2022.
16 Jul 2021 AP02 Appointment of Flexicare (Group) Limited as a director on 21 June 2021
16 Jul 2021 AP01 Appointment of Ioannis Chartofillis as a director on 21 June 2021
14 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 AD01 Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
23 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 TM01 Termination of appointment of Dunedin Holdings Limited as a director on 3 October 2017