WOODTHORPE HALL GARDENS MANAGEMENT COMPANY LIMITED
Company number 10622588
- Company Overview for WOODTHORPE HALL GARDENS MANAGEMENT COMPANY LIMITED (10622588)
- Filing history for WOODTHORPE HALL GARDENS MANAGEMENT COMPANY LIMITED (10622588)
- People for WOODTHORPE HALL GARDENS MANAGEMENT COMPANY LIMITED (10622588)
- More for WOODTHORPE HALL GARDENS MANAGEMENT COMPANY LIMITED (10622588)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of John Vincent Munnelly as a director on 1 February 2021 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
25 Feb 2019 | AP03 | Appointment of Mr Nigel Robert Christie as a secretary on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Richard Darron Cade as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr James Nicholas Hugh Davey as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr James Chadwick Johnson as a director on 25 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from 8 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW England to Unit 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 20 February 2019 | |
20 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
20 Feb 2019 | PSC07 | Cessation of John Vincent Munnelly as a person with significant control on 6 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Unit 1 Linfit Court, Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom to 8 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 19 February 2019 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
31 May 2018 | PSC04 | Change of details for John Vincent Munnelly as a person with significant control on 11 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
15 Feb 2018 | PSC04 | Change of details for John Vincent Munnelly as a person with significant control on 3 November 2017 | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|