Advanced company searchLink opens in new window

THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED

Company number 09721558

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)
08 Sep 2023 AA Full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
05 Apr 2023 AP01 Appointment of Ms Fay Nicola Mary Shanahan as a director on 3 April 2023
03 Apr 2023 AP03 Appointment of Mrs Dawn Catherine Hendon as a secretary on 3 April 2023
31 Mar 2023 TM01 Termination of appointment of Gary Leslie Brookes as a director on 31 March 2023
14 Nov 2022 AA Full accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
08 Sep 2021 AA Full accounts made up to 31 March 2021
18 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
31 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of membership deed 07/07/2020
16 Jul 2020 AP01 Appointment of Mr Gary Leslie Brookes as a director on 7 July 2020
16 Jul 2020 AP01 Appointment of Mr Adam Richard Wagner as a director on 7 July 2020
16 Jul 2020 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 100 Hatherton Street Walsall WS1 1AB on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Paul Kevin Smart as a director on 7 July 2020
16 Jul 2020 TM01 Termination of appointment of Martin Robert Bessant as a director on 7 July 2020
16 Jul 2020 TM01 Termination of appointment of Amerjit Kaur Atwal as a director on 7 July 2020
16 Jul 2020 PSC02 Notification of Whg Trading Company Limited as a person with significant control on 7 July 2020
16 Jul 2020 PSC07 Cessation of Kier Partnership Homes Limited as a person with significant control on 7 July 2020
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CH01 Director's details changed for Mr Paul Kevin Smart on 17 April 2020
05 May 2020 CH01 Director's details changed for Mr Paul Kevin Smart on 17 April 2020
30 Apr 2020 PSC05 Change of details for Kier Partnership Homes Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
19 Feb 2020 AP01 Appointment of Mrs Amerjit Kaur Atwal as a director on 18 February 2020