Advanced company searchLink opens in new window

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED

Company number 08530109

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)
20 Mar 2018 AP01 Appointment of Mr Pablo Adrian Ruibal as a director on 19 March 2018
19 Mar 2018 AP01 Appointment of Ms Marion Sophie Charlotte Rudloff as a director on 19 March 2018
17 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Olga Baeva as a director on 25 April 2017
30 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
27 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
07 Oct 2016 AP04 Appointment of Michael Laurie Magar Limited as a secretary on 1 October 2016
07 Oct 2016 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 October 2016
07 Oct 2016 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2016
27 Jun 2016 AR01 Annual return made up to 15 May 2016 no member list
10 Jun 2016 AP01 Appointment of Dr Arti Agrawal as a director on 11 May 2016
10 Mar 2016 AP01 Appointment of Olga Baeva as a director on 29 February 2016
08 Jan 2016 TM01 Termination of appointment of Eleanor May Watson as a director on 7 January 2016
06 Nov 2015 TM01 Termination of appointment of Nicola Ould as a director on 5 November 2015
06 Oct 2015 AP01 Appointment of Nicola Ould as a director on 7 September 2015
21 Sep 2015 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015
21 Sep 2015 AP01 Appointment of Eleanor May Watson as a director on 7 September 2015
21 Sep 2015 AP01 Appointment of Antony Fox as a director on 7 September 2015
21 Sep 2015 AP01 Appointment of Maria Olsson as a director on 7 September 2015
08 Sep 2015 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015
07 Sep 2015 TM01 Termination of appointment of Steven Wright as a director on 7 September 2015
07 Sep 2015 TM01 Termination of appointment of Diana Griffin as a director on 7 September 2015
07 Sep 2015 TM01 Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015
07 Sep 2015 TM02 Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015