Advanced company searchLink opens in new window

WOODLAND COURT (WHITSTABLE) RESIDENTS LIMITED

Company number 06827664

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)
09 Jun 2015 TM01 Termination of appointment of Patrick John Francis Hewes as a director on 9 June 2015
04 Jun 2015 TM01 Termination of appointment of Robert Patrick Davis as a director on 4 June 2015
25 Feb 2015 AR01 Annual return made up to 23 February 2015 no member list
23 Sep 2014 AA Total exemption full accounts made up to 28 February 2014
28 Jul 2014 AP01 Appointment of Mr Robert Patrick Davis as a director on 28 July 2014
24 Mar 2014 AR01 Annual return made up to 23 February 2014 no member list
01 Aug 2013 TM01 Termination of appointment of Anne Wyatt as a director
22 Apr 2013 AA Total exemption full accounts made up to 28 February 2013
28 Mar 2013 TM01 Termination of appointment of John Conyers as a director
28 Feb 2013 AR01 Annual return made up to 23 February 2013 no member list
17 May 2012 AA Total exemption full accounts made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 23 February 2012 no member list
28 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 23 February 2011 no member list
04 Apr 2011 AD01 Registered office address changed from 2 Woodland Court 34 Westgate Terrace Whitstable Kent CT5 1LE on 4 April 2011
29 Mar 2011 AA Total exemption full accounts made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 23 February 2010 no member list
18 Mar 2010 CH01 Director's details changed for Mr Patrick John Francis Hewes on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr John Paul Conyers on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Anne Sandra Joy Wyatt on 18 March 2010
18 Dec 2009 TM01 Termination of appointment of Deborah Jones as a director
22 Sep 2009 288a Director appointed anne sandra joy wyatt
05 Sep 2009 288b Appointment terminated director marie barass
23 Feb 2009 NEWINC Incorporation