WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED
Company number 09974502
- Company Overview for WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED (09974502)
- Filing history for WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED (09974502)
- People for WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED (09974502)
- Registers for WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED (09974502)
- More for WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED (09974502)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
04 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
04 Feb 2023 | AD02 | Register inspection address has been changed from Unit 6a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE England to 6 Woodfield Drive Windsor Road Medstead Alton GU34 5EF | |
03 Jan 2023 | AD04 | Register(s) moved to registered office address 6 Woodfield Drive, Windsor Road Medstead Alton GU34 5EF | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Mar 2019 | AD03 | Register(s) moved to registered inspection location Unit 6a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE | |
06 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
06 Mar 2019 | AD02 | Register inspection address has been changed to Unit 6a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE | |
02 Oct 2018 | AD01 | Registered office address changed from Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB England to 6 Woodfield Drive, Windsor Road Medstead Alton GU34 5EF on 2 October 2018 | |
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
02 Oct 2018 | PSC01 | Notification of Clifford Roger Ferne as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC01 | Notification of Patricia Ann Barr as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC01 | Notification of Barnaby James Saunders as a person with significant control on 1 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Clive Martin Hawkes as a director on 1 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Driftstone Developments Ltd as a person with significant control on 1 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Clifford Roger Ferne as a director on 1 October 2018 |