Advanced company searchLink opens in new window

WOODLAND MEWS MANAGEMENT LTD

Company number 09600347

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)
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
03 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Nov 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019
27 Nov 2019 TM02 Termination of appointment of Residential Block Management Services Ltd as a secretary on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 AD01 Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2 June 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Jan 2017 AP04 Appointment of Residential Block Management Services Ltd as a secretary on 9 January 2017
14 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7
14 Jun 2016 AP01 Appointment of Mr Alan Shiu-Hay Tang as a director on 29 April 2016
14 Jun 2016 AP01 Appointment of Mr Afraz Sheikh as a director on 29 April 2016
06 May 2016 TM01 Termination of appointment of Micheal Richard Rubin Rebuck as a director on 29 April 2016
06 May 2016 AP01 Appointment of Mr Brynley James Carroll as a director on 29 April 2016