WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED
Company number 06280984
- Company Overview for WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06280984)
- Filing history for WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06280984)
- People for WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06280984)
- More for WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06280984)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | AP03 | Appointment of Miss Katie Rebecca Minns as a secretary on 15 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from Unit E Woodside Trade Centre 34 Parham Drive Eastleigh SO50 4NU to Unit C Woodside Trade Centre, 34 Parham Drive Eastleigh Hampshire SO50 4NU on 14 August 2023 | |
14 Aug 2023 | TM02 | Termination of appointment of Rachel Mary Crossley as a secretary on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Rachel Mary Crossley as a director on 14 August 2023 | |
25 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2018 | AP01 | Appointment of Mr Garrick Ian Gregory as a director on 1 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC02 | Notification of 2Cl Communications Ltd as a person with significant control on 30 June 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
18 Dec 2015 | CH01 | Director's details changed for Ms Rachel Mary Allison on 16 December 2015 | |
18 Dec 2015 | CH03 | Secretary's details changed for Ms Rachel Mary Allison on 16 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |