Advanced company searchLink opens in new window

THE WOODLANDS MANAGEMENT COMPANY (CROYDON) LIMITED

Company number 12949814

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)
23 Jul 2024 AA Micro company accounts made up to 31 October 2023
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
25 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
25 Feb 2024 CS01 Confirmation statement made on 14 October 2022 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
17 Feb 2023 PSC05 Change of details for Woodland House Development Ltd as a person with significant control on 14 February 2023
17 Feb 2023 PSC07 Cessation of Adl1 Development Limited as a person with significant control on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Carol Ann Robinson as a director on 22 September 2022
14 Feb 2023 AD01 Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Flat 3 18a Woodland House Fairhaven Avenue Croydon CR0 7RX on 14 February 2023
14 Feb 2023 AP01 Appointment of Miss Stephanie Andrea Still as a director on 14 February 2023
08 Feb 2023 PSC02 Notification of Woodland House Development Ltd as a person with significant control on 21 September 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AA Micro company accounts made up to 31 October 2021
05 Jan 2022 CS01 Confirmation statement made on 14 October 2021 with updates
05 Jan 2022 CH01 Director's details changed for Ms Carol Ann Robinson on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 266 Kingsland Road London E8 4DG England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 5 January 2022
21 Dec 2021 PSC05 Change of details for Adl1 Development Limited as a person with significant control on 3 August 2021
17 Dec 2021 PSC07 Cessation of Georgian Mares as a person with significant control on 3 August 2021
17 Dec 2021 PSC07 Cessation of Lemar Isaac as a person with significant control on 3 August 2021
17 Dec 2021 PSC01 Notification of Georgian Mares as a person with significant control on 6 April 2021
17 Dec 2021 PSC01 Notification of Lemar Isaac as a person with significant control on 6 April 2021
10 Dec 2021 PSC05 Change of details for Adl1 Development Limited as a person with significant control on 6 April 2021
07 Oct 2021 TM02 Termination of appointment of Managed Exit Limited as a secretary on 6 October 2021