Advanced company searchLink opens in new window

WOOD END HOUSE MANAGEMENT LIMITED

Company number 03184204

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)
16 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
05 Oct 2023 AP01 Appointment of Mrs Sandra Jane Davis as a director on 3 October 2023
05 Oct 2023 TM01 Termination of appointment of Colin John Horton as a director on 3 October 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Philip David Dashey as a director on 8 February 2023
13 Feb 2023 TM01 Termination of appointment of Elizabeth Pearsall as a director on 8 February 2023
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
28 Oct 2021 CH03 Secretary's details changed for Mr Evan Richard Parsons on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 28 October 2021
01 Jul 2021 AA Micro company accounts made up to 30 September 2020
04 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 September 2019
07 Nov 2019 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 7 November 2019
06 Nov 2019 AP03 Appointment of Mr Evan Richard Parsons as a secretary on 29 October 2019
06 Nov 2019 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 29 October 2019
05 Aug 2019 TM01 Termination of appointment of Elizabeth Vivienne Goult as a director on 31 May 2019
30 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
16 Apr 2019 AA Micro company accounts made up to 30 September 2018
13 Feb 2019 TM02 Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 12 February 2019
12 Feb 2019 AP04 Appointment of C P Bigwood Management Llp as a secretary on 12 February 2019
17 Apr 2018 AP01 Appointment of Mr Timothy Victor Holmes as a director on 1 April 2018