- Company Overview for WOODBRIDGE LODGE HOLDINGS LTD (09427783)
- Filing history for WOODBRIDGE LODGE HOLDINGS LTD (09427783)
- People for WOODBRIDGE LODGE HOLDINGS LTD (09427783)
- Charges for WOODBRIDGE LODGE HOLDINGS LTD (09427783)
- More for WOODBRIDGE LODGE HOLDINGS LTD (09427783)
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) |
---|---|---|---|
18 Feb 2020 | MR01 | Registration of charge 094277830003, created on 5 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Mujahid Malik as a director on 3 February 2020 | |
13 Jan 2020 | PSC07 | Cessation of Velummayilum Thayanandarajah as a person with significant control on 1 October 2019 | |
13 Jan 2020 | PSC07 | Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 1 October 2019 | |
13 Jan 2020 | PSC07 | Cessation of Ian Stuart Jarvis as a person with significant control on 1 October 2019 | |
13 Jan 2020 | PSC07 | Cessation of Deborah Ann Edwards as a person with significant control on 1 October 2019 | |
13 Jan 2020 | PSC02 | Notification of Peacock Holdings (2015) Limited as a person with significant control on 1 October 2019 | |
13 Jan 2020 | PSC07 | Cessation of Wasantha Darshana as a person with significant control on 1 October 2019 | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
04 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Mr Wasantha Darshana as a person with significant control on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Wasantha Darshana on 8 February 2018 | |
06 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from Silk Cutter House School Road Lowestoft NR33 9NA United Kingdom to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016 | |
04 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 Sep 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 30 September 2015 | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | MR01 | Registration of charge 094277830001, created on 21 May 2015 | |
22 May 2015 | MR01 | Registration of charge 094277830002, created on 21 May 2015 |