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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jul 2023 | AP01 | Appointment of Mr John Anthony Ransford as a director on 16 April 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Elizabeth Ann Ransford as a director on 16 April 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Christopher John Wright as a director on 21 March 2023 | |
22 Dec 2022 | TM01 | Termination of appointment of John Andrew Tomenson as a director on 16 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Mar 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
27 Oct 2020 | AD01 | Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 27 October 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
24 Sep 2019 | TM01 | Termination of appointment of Robert O'donnell as a director on 20 September 2019 | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from C/O C/O Abel Property Services Little Scaling Farm Roxby Easington Saltburn-by-the-Sea Cleveland TS13 4TX to Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 12 October 2018 | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Paul Beric Dyson on 29 August 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 |