- Company Overview for WOODSTON BUSINESS CENTRE LIMITED (08588293)
- Filing history for WOODSTON BUSINESS CENTRE LIMITED (08588293)
- People for WOODSTON BUSINESS CENTRE LIMITED (08588293)
- More for WOODSTON BUSINESS CENTRE LIMITED (08588293)
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) |
---|---|---|---|
14 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Aug 2024 | PSC02 | Notification of S.E.H Properties Limited as a person with significant control on 15 July 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
24 Dec 2018 | SH08 | Change of share class name or designation | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | AD01 | Registered office address changed from First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ to Unit 4 Woodston Business Centre Shrewsbury Avenue Peterborough PE2 7EF on 13 December 2018 | |
13 Dec 2018 | PSC02 | Notification of Ray and Paul Carpets Limited as a person with significant control on 30 November 2018 | |
13 Dec 2018 | PSC02 | Notification of Carter Engineering Supplies Ltd as a person with significant control on 30 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Mark John Shaw as a director on 30 November 2018 | |
13 Dec 2018 | PSC07 | Cessation of Constantine Land Limited as a person with significant control on 30 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 30 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Dominic Lovett Akers-Douglas as a director on 30 November 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |