Advanced company searchLink opens in new window

WOODTHORPE HALL GARDENS MANAGEMENT COMPANY LIMITED

Company number 10622588

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)
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
  • GBP 10