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) |
---|---|---|---|
23 May 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 March 2017
|
|
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
22 Feb 2017 | AD01 | Registered office address changed from 5 High Tree Close Croxton Thetford Norfolk IP24 1LP to Twr Accountants Ltd 57a High Street Brandon Suffolk IP27 0AU on 22 February 2017 | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Dec 2016 | AP01 | Appointment of Roger Watts as a director on 24 October 2015 | |
31 Oct 2016 | AD01 | Registered office address changed from Low Green Barn Nowton Bury St. Edmunds Suffolk IP29 5nd to 5 High Tree Close Croxton Thetford Norfolk IP24 1LP on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Lawrence Edwin Izzard as a director on 15 February 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Edward George Parker as a director on 26 September 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr. Edward George Parker on 9 July 2014 | |
09 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD03 | Register(s) moved to registered inspection location | |
08 May 2014 | AD02 | Register inspection address has been changed | |
29 May 2013 | AD01 | Registered office address changed from Chequers House 77-81 Newmarket Road Cambridge CB5 8EU England on 29 May 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from Low Green Barn Low Green Nowton Bury St. Edmunds Suffolk IP29 5ND England on 24 April 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from Low Green Barn Nowton Bury St Edmunds Suffolk IP29 5ND United Kingdom on 23 April 2013 | |
23 Apr 2013 | NEWINC | Incorporation |