WOODLAND LODGE RTM COMPANY LIMITED
Company number 11128795
- Company Overview for WOODLAND LODGE RTM COMPANY LIMITED (11128795)
- Filing history for WOODLAND LODGE RTM COMPANY LIMITED (11128795)
- People for WOODLAND LODGE RTM COMPANY LIMITED (11128795)
- More for WOODLAND LODGE RTM COMPANY LIMITED (11128795)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
11 Mar 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
28 Nov 2022 | AP01 | Appointment of Mrs Irene Cartledge as a director on 21 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mrs Diane Margaret Watt as a director on 21 November 2022 | |
30 May 2022 | TM01 | Termination of appointment of Diane Margaret Watt as a director on 27 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Peter Thomas as a director on 27 May 2022 | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
13 Jul 2018 | CH01 | Director's details changed for Diane Margaret Watt on 10 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mrs Elise Esme Crowther as a director on 2 January 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Barry Roy Sockett on 10 July 2018 | |
13 Jul 2018 | AP04 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 10 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 10 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 13 July 2018 | |
02 Jan 2018 | NEWINC | Incorporation |