WOODLANDS MANAGEMENT (SLEIGHTS) LIMITED
Company number 03878534
- Company Overview for WOODLANDS MANAGEMENT (SLEIGHTS) LIMITED (03878534)
- Filing history for WOODLANDS MANAGEMENT (SLEIGHTS) LIMITED (03878534)
- People for WOODLANDS MANAGEMENT (SLEIGHTS) LIMITED (03878534)
- More for WOODLANDS MANAGEMENT (SLEIGHTS) LIMITED (03878534)
| 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) |
|---|---|---|---|
| 14 Nov 2025 | CS01 | Confirmation statement made on 13 November 2025 with updates | |
| 23 Oct 2025 | TM02 | Termination of appointment of Mulberry Pm Ltd as a secretary on 30 September 2025 | |
| 08 Oct 2025 | AD01 | Registered office address changed from 1 Bootham York North Yorkshire YO30 7BN England to 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 8 October 2025 | |
| 08 Oct 2025 | TM01 | Termination of appointment of Aedeen Caplin as a director on 1 September 2025 | |
| 08 Oct 2025 | TM01 | Termination of appointment of John Harris Robinson as a director on 30 September 2025 | |
| 30 Sep 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 09 May 2025 | AD01 | Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 9 May 2025 | |
| 09 May 2025 | CH01 | Director's details changed for Mr John Anthony Ransford on 2 May 2025 | |
| 09 May 2025 | CH01 | Director's details changed for Mrs Susan Jane Anderson on 2 May 2025 | |
| 08 May 2025 | CH04 | Secretary's details changed for Mulberry Pm Ltd on 29 April 2025 | |
| 08 May 2025 | CH01 | Director's details changed for Ms Lynn Marsden on 29 April 2025 | |
| 08 May 2025 | CH01 | Director's details changed for Mr Paul Beric Dyson on 29 April 2025 | |
| 08 May 2025 | CH01 | Director's details changed for Mrs Aedeen Caplin on 29 April 2025 | |
| 08 May 2025 | CH01 | Director's details changed for Mr Andrew John Green on 29 April 2025 | |
| 25 Apr 2025 | AD01 | Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 25 April 2025 | |
| 19 Mar 2025 | AP01 | Appointment of Mr Andrew John Green as a director on 17 March 2025 | |
| 25 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
| 18 Nov 2024 | CH01 | Director's details changed for Mr Paul Beric Dyson on 1 November 2024 | |
| 17 Nov 2024 | AP01 | Appointment of Ms Lynn Marsden as a director on 1 October 2024 | |
| 17 Nov 2024 | AP01 | Appointment of Mrs Aedeen Caplin as a director on 1 October 2024 | |
| 13 Nov 2024 | AP04 | Appointment of Mulberry Pm Ltd as a secretary on 1 October 2024 | |
| 13 Nov 2024 | TM02 | Termination of appointment of Rosalie Abel as a secretary on 1 October 2024 | |
| 12 Nov 2024 | AD01 | Registered office address changed from Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX England to 11 Walmgate York YO1 9TX on 12 November 2024 | |
| 24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 24 Sep 2024 | CH01 | Director's details changed for Mrs Susan Jane Anderson on 24 September 2024 |