- Company Overview for WOBURN PROPERTY SERVICES LTD (09669897)
- Filing history for WOBURN PROPERTY SERVICES LTD (09669897)
- People for WOBURN PROPERTY SERVICES LTD (09669897)
- More for WOBURN PROPERTY SERVICES LTD (09669897)
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) |
---|---|---|---|
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 6 Mead Close Milton Bryan MK17 9HP England to 5a Froghall Road Ampthill Bedford MK45 2nd on 4 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Dawn Louise Glasgow as a person with significant control on 6 April 2018 | |
10 Jul 2018 | PSC01 | Notification of Joseph Glasgow as a person with significant control on 6 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
14 Dec 2015 | CERTNM |
Company name changed mg maintenance (uk)LTD LTD\certificate issued on 14/12/15
|
|
03 Aug 2015 | AP01 | Appointment of Ms Dawn Louise Glasgow as a director on 1 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Joe Glasgow as a director on 3 August 2015 | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|