WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 08500497
- Company Overview for WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED (08500497)
- Filing history for WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED (08500497)
- People for WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED (08500497)
- More for WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED (08500497)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
02 Jan 2024 | CH01 | Director's details changed for Mr Roger Watts on 2 January 2024 | |
02 Jan 2024 | CH01 | Director's details changed for Mr Roy Stephen Fullbrook on 2 January 2024 | |
02 Jan 2024 | PSC04 | Change of details for Mr Roger Watts as a person with significant control on 2 January 2024 | |
02 Jan 2024 | PSC04 | Change of details for Mr Roy Stephen Fullbrook as a person with significant control on 2 January 2024 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Roy Stephen Fullbrook on 30 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Roy Stephen Fullbrook as a person with significant control on 30 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 6 January 2019
|
|
01 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Roy Stephen Fullbrook as a person with significant control on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Roy Stephen Fullbrook as a director on 28 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
16 Mar 2018 | TM01 | Termination of appointment of Lawrence Edwin Izzard as a director on 11 February 2018 | |
16 Mar 2018 | PSC07 | Cessation of Lawrence Edwin Izzard as a person with significant control on 11 February 2018 |