Advanced company searchLink opens in new window

WOOD STREET (SOUTH HIENDLEY) MANAGEMENT COMPANY LIMITED

Company number 05057692

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
15 May 2023 AP03 Appointment of Miss Ellie Jade West as a secretary on 15 May 2023
15 May 2023 TM02 Termination of appointment of Elaine Carpenter as a secretary on 15 May 2023
12 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Mr Graham Neal West as a director on 8 March 2021
08 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
08 Mar 2021 PSC01 Notification of Graham Neal West as a person with significant control on 8 March 2021
08 Mar 2021 PSC01 Notification of David Jenkns as a person with significant control on 8 March 2021
08 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 8 March 2021
08 Mar 2021 AP01 Appointment of Mr David Jenkins as a director on 8 March 2021
26 Jan 2021 PSC08 Notification of a person with significant control statement
25 Nov 2020 PSC07 Cessation of Susan Margaret Hardwick as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Carla Hardwick as a person with significant control on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Carla Hardwick as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Susan Margaret Hardwick as a director on 25 November 2020
14 Jan 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
12 Jul 2019 AD01 Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England to 97C High Road Benfleet SS7 5LN on 12 July 2019
14 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 December 2017