- Company Overview for WOODMANCOTE DEVELOPMENT LIMITED (09446226)
- Filing history for WOODMANCOTE DEVELOPMENT LIMITED (09446226)
- People for WOODMANCOTE DEVELOPMENT LIMITED (09446226)
- Charges for WOODMANCOTE DEVELOPMENT LIMITED (09446226)
- More for WOODMANCOTE DEVELOPMENT LIMITED (09446226)
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 Aug 2024 | AD01 | Registered office address changed from Queensgate House South Road Weybridge Surrey KT13 9JX England to 49 Princes Road Weybridge Surrey KT13 9BN on 14 August 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Aug 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Michael Anthony Jones as a director on 9 August 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
20 Jan 2022 | CH01 | Director's details changed for Mr Michael Anthony Jones on 12 January 2022 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mr Michael Anthony Jones as a person with significant control on 24 May 2019 | |
05 Jun 2019 | CH01 | Director's details changed for Mr Michael Anthony Jones on 24 May 2019 | |
28 Mar 2019 | MR01 | Registration of charge 094462260004, created on 28 March 2019 | |
28 Mar 2019 | MR01 | Registration of charge 094462260005, created on 28 March 2019 | |
28 Mar 2019 | MR01 | Registration of charge 094462260006, created on 28 March 2019 | |
28 Mar 2019 | MR04 | Satisfaction of charge 094462260001 in full | |
28 Mar 2019 | MR04 | Satisfaction of charge 094462260002 in full | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
14 Jan 2019 | MR04 | Satisfaction of charge 094462260003 in full | |
21 Nov 2018 | AD01 | Registered office address changed from 6 Brewery Hill Arundel BN18 9FJ England to Queensgate House South Road Weybridge Surrey KT13 9JX on 21 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Linda Jones as a secretary on 20 November 2018 |