- 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) |
---|---|---|---|
13 Jul 2017 | PSC02 | Notification of Constantine Land Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
16 Dec 2015 | TM02 | Termination of appointment of Luke Kevin Andrews as a secretary on 16 December 2015 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 28 June 2014
|
|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
08 Dec 2014 | AD04 | Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | |
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
07 Jul 2014 | AP03 | Appointment of Mr Luke Kevin Andrews as a secretary | |
07 Jul 2014 | CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 20 June 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Slc Corporate Services Limited as a secretary | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
09 Jan 2014 | TM01 | Termination of appointment of Andrew Higgitt as a director | |
22 Oct 2013 | AP04 | Appointment of Slc Corporate Services Limited as a secretary | |
18 Sep 2013 | AD01 | Registered office address changed from Second Floor Craven House Station Road Goldalming Surrey GU7 1EX United Kingdom on 18 September 2013 | |
28 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2013 | AD02 | Register inspection address has been changed | |
28 Jun 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
27 Jun 2013 | NEWINC | Incorporation |