WOODFIELD DRIVE MANAGEMENT LIMITED
Company number 11016704
- Company Overview for WOODFIELD DRIVE MANAGEMENT LIMITED (11016704)
- Filing history for WOODFIELD DRIVE MANAGEMENT LIMITED (11016704)
- People for WOODFIELD DRIVE MANAGEMENT LIMITED (11016704)
- More for WOODFIELD DRIVE MANAGEMENT LIMITED (11016704)
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) |
---|---|---|---|
28 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
30 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
15 Sep 2023 | TM01 | Termination of appointment of Beverley Regina Giles as a director on 2 September 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Iain Cherry as a director on 1 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from C/O Legat Owen Nantwich Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH United Kingdom to C/O Fifield Glyn 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 14 September 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
03 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
28 Oct 2021 | PSC07 | Cessation of Matthew John William Pochin as a person with significant control on 27 October 2021 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | AP01 | Appointment of Mrs Beverley Regina Giles as a director on 10 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Nathan Ollier as a director on 10 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Jonathon David Beeson as a director on 10 June 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from 63a Alderley Road Wilmslow SK9 1NZ United Kingdom to C/O Legat Owen Nantwich Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 3 February 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
20 Feb 2019 | TM01 | Termination of appointment of Matthew John William Pochin as a director on 20 February 2019 | |
20 Feb 2019 | TM02 | Termination of appointment of Matthew John William Pochin as a secretary on 20 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates |