WOODRIDGE HOUSE MANAGEMENT LIMITED
Company number 04320504
- Company Overview for WOODRIDGE HOUSE MANAGEMENT LIMITED (04320504)
- Filing history for WOODRIDGE HOUSE MANAGEMENT LIMITED (04320504)
- People for WOODRIDGE HOUSE MANAGEMENT LIMITED (04320504)
- More for WOODRIDGE HOUSE MANAGEMENT LIMITED (04320504)
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) |
---|---|---|---|
07 Jan 2015 | AD01 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 23/24 Market Place Reading Berkshire RG1 2DE on 7 January 2015 | |
02 Oct 2014 | AP04 | Appointment of Atlantis Secretaries Limited as a secretary on 7 August 2014 | |
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Jan 2014 | TM02 | Termination of appointment of Diana Brothers as a secretary | |
29 Jan 2014 | AP01 | Appointment of Mrs Sheila Crook as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
29 Oct 2013 | TM01 | Termination of appointment of James Hamilton as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AP01 | Appointment of Mrs. Susan Anne Mooney as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Paulyne Kelly as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Michael Kelly as a director | |
15 Nov 2012 | AR01 | Annual return made up to 9 November 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 9 November 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | AD01 | Registered office address changed from 107 High Street Hungerford Berkshire RG17 0ND on 23 May 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
19 Nov 2010 | AD02 | Register inspection address has been changed from 2 Woodridge House Newbury Berkshire RG14 6GN | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AP03 | Appointment of Mrs Diana Brothers as a secretary | |
09 Feb 2010 | AP01 | Appointment of Mrs Barbara Millicent Callow as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Ronald Collacott as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Ronald Collacott as a secretary | |
09 Feb 2010 | TM01 | Termination of appointment of Elisabeth Collacott as a director | |
10 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders |