WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED
Company number 13783882
- Company Overview for WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED (13783882)
- Filing history for WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED (13783882)
- People for WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED (13783882)
- More for WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED (13783882)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
01 Oct 2024 | PSC01 | Notification of Karen Sara Lewis as a person with significant control on 25 September 2024 | |
24 Sep 2024 | AD01 | Registered office address changed from The Grain Yard 5 Little Hays Borehamwood Hertfordshire WD6 4DG United Kingdom to 108 Fortune Green Road London NW6 1DS on 24 September 2024 | |
24 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
17 May 2024 | RESOLUTIONS |
Resolutions
|
|
13 May 2024 | PSC07 | Cessation of Griggs (Elstree) Limited as a person with significant control on 20 July 2023 | |
13 May 2024 | TM01 | Termination of appointment of Ross Lee Griggs as a director on 23 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of Christopher John Griggs as a director on 23 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of James Lee Craig as a director on 23 April 2024 | |
13 May 2024 | AP01 | Appointment of Mr Lindsay Neil Fagan as a director on 23 April 2024 | |
13 May 2024 | AP01 | Appointment of Mr Mark Sher as a director on 23 April 2024 | |
13 May 2024 | AP01 | Appointment of Mrs Heather Rona Sher as a director on 23 April 2024 | |
13 May 2024 | AP01 | Appointment of Mr Jeremy Stephen Powell as a director on 23 April 2024 | |
13 May 2024 | AP01 | Appointment of Mrs Karen Sara Lewis as a director on 23 April 2024 | |
24 Apr 2024 | PSC05 | Change of details for Griggs (Elstree) Limited as a person with significant control on 18 March 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr James Lee Craig on 18 March 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Christopher John Griggs on 18 March 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Ross Lee Griggs on 18 March 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Christopher John Griggs on 10 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
10 Jan 2024 | AD01 | Registered office address changed from 13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to The Grain Yard 5 Little Hays Borehamwood Hertfordshire WD6 4DG on 10 January 2024 | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates |