Advanced company searchLink opens in new window

WOODRIDGE HOUSE MANAGEMENT LIMITED

Company number 04320504

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)
10 Nov 2009 CH01 Director's details changed for Isobel Julie Butcher on 9 November 2009
10 Nov 2009 AD03 Register(s) moved to registered inspection location
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Ian Butcher on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Malcolm Pearson Brothers on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Diana Brothers on 9 November 2009
10 Nov 2009 CH01 Director's details changed for James Arthur Hamilton on 9 November 2009
10 Nov 2009 CH01 Director's details changed for David Stanley Upton on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Mrs Paulyne Kelly on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Michael Richard Kelly on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Mrs Christine Elizabeth Eighteen on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Cynthia Joy Hamilton on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Ronald Charles Collacott on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Elisabeth Susan Collacott on 9 November 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Sep 2009 288b Appointment terminated director john holt
10 Sep 2009 288b Appointment terminated director olive holt
18 Mar 2009 288b Appointment terminated secretary cosec management services LIMITED
18 Mar 2009 288a Secretary appointed ronald charles collacott
10 Mar 2009 288a Director appointed mr michael richard kelly
10 Mar 2009 288a Director appointed mrs paulyne kelly
25 Nov 2008 363a Return made up to 09/11/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Apr 2008 287 Registered office changed on 29/04/2008 from 2 the gardens office village fareham hampshire PO16 8SS
23 Dec 2007 288b Director resigned