Advanced company searchLink opens in new window

WOOD FARM PARK MANAGEMENT CO. LIMITED

Company number 02463531

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)
22 Oct 2015 CH04 Secretary's details changed for Amber Company Secretaries on 22 October 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 26 January 2015 no member list
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 26 January 2014 no member list
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 26 January 2013 no member list
27 Nov 2012 TM01 Termination of appointment of Keith Webb as a director
23 May 2012 AA Total exemption full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 26 January 2012 no member list
21 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 26 January 2011 no member list
02 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with holding agm,s 28/10/2010
28 Jun 2010 CH01 Director's details changed for Mr John Richardson on 25 June 2010
25 Jun 2010 CH01 Director's details changed for Ruth Walters on 25 June 2010
25 Jun 2010 CH01 Director's details changed for Keith James Webb on 25 June 2010
24 May 2010 AA Total exemption full accounts made up to 31 December 2009
12 May 2010 AP01 Appointment of Mr John Richardson as a director
12 May 2010 TM01 Termination of appointment of Gary Chaffe as a director
26 Jan 2010 AR01 Annual return made up to 26 January 2010 no member list
26 Jan 2010 CH01 Director's details changed for Keith James Webb on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Gary Anthony Chaffe on 26 January 2010
26 Jan 2010 CH04 Secretary's details changed for Amber Company Secretaries on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Ruth Walters on 26 January 2010
15 Dec 2009 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 15 December 2009