Advanced company searchLink opens in new window

WOOD LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Company number 11987728

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)
22 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
10 Apr 2024 TM01 Termination of appointment of Melissa Bindon as a director on 10 April 2024
04 Apr 2024 TM01 Termination of appointment of Destine Hilbert as a director on 4 April 2024
01 Mar 2024 AD01 Registered office address changed from C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 1 March 2024
01 Mar 2024 TM02 Termination of appointment of William David Mcdaid as a secretary on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Colin Douglas Walker as a director on 1 March 2024
22 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
29 Jan 2024 AP01 Appointment of Mr Roberto Katsikas as a director on 29 January 2024
29 Jan 2024 AP01 Appointment of Ms Shreena Mahendra Jotangia as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Ms Heather Bryant as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Ms Tahira Abbas Khan as a director on 26 January 2024
21 Jan 2024 AP01 Appointment of Ms Melissa Bindon as a director on 19 January 2024
19 Jan 2024 AP01 Appointment of Mrs Destine Hilbert as a director on 19 January 2024
15 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
10 May 2022 CH01 Director's details changed for Mr Colin Douglas Walker on 10 May 2022
09 May 2022 AD01 Registered office address changed from PO Box 80 Lichfield WS13 6YR England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 9 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
02 Aug 2021 TM01 Termination of appointment of Gavin Vaughan Stewart as a director on 30 July 2021
23 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
25 Sep 2020 AP01 Appointment of Mr Colin Douglas Walker as a director on 25 September 2020
19 Aug 2020 AP03 Appointment of Mr William David Mcdaid as a secretary on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to PO Box 80 Lichfield WS13 6YR on 19 August 2020