Advanced company searchLink opens in new window

WOODLANDS (STANDLAKE) RESIDENTS ASSOCIATION LIMITED

Company number 01285748

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)
01 Feb 2019 AP03 Appointment of Mr Richard Andrew Reddy as a secretary on 30 October 2018
01 Feb 2019 TM01 Termination of appointment of Teresa Anne Hardy as a director on 30 October 2018
01 Feb 2019 TM02 Termination of appointment of Jim Lucas as a secretary on 30 October 2018
03 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
31 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 110
04 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 110
04 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
28 May 2014 AA Accounts for a dormant company made up to 28 February 2014
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 110
28 May 2014 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom on 28 May 2014
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
31 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mrs Rowena Valerie Anne Wilkinson-Goff on 31 May 2013
01 Mar 2013 AD01 Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom on 1 March 2013
31 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Sarah Barrett as a director
10 May 2012 TM02 Termination of appointment of Sally Nicoll as a secretary
16 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Apr 2012 AP01 Appointment of Mrs Rowena Valerie Anne Wilkinson-Goff as a director
05 Apr 2012 AP01 Appointment of Mrs Teresa Anne Hardy as a director
05 Apr 2012 AP03 Appointment of Mr Jim Lucas as a secretary