Advanced company searchLink opens in new window

WOODLAND LODGE RTM COMPANY LIMITED

Company number 11128795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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