WOODSIDE FLATS MANAGEMENT CO.LIMITED

00949209
ADAM CHURCH PROPERTY MANAGEMENT 256 SOUTHMEAD ROAD BRISTOL UNITED KINGDOM BS10 5EN

Documents

Documents
Date Category Description Pages
06 Nov 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Jul 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 officers Termination of appointment of director (Jonathan Horne) 1 Buy now
07 Dec 2023 officers Appointment of director (Ms Sophia Hazelby) 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 May 2023 accounts Annual Accounts 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Oct 2022 officers Termination of appointment of director (Richard Fenton Bebb) 1 Buy now
03 Oct 2022 officers Appointment of director (Ms Angela Newmarch) 2 Buy now
03 Oct 2022 officers Termination of appointment of director (Angela Newmarch) 1 Buy now
03 Oct 2022 officers Change of particulars for director (Ms Angela Newmarch) 2 Buy now
24 Aug 2022 officers Appointment of director (Mr Jonathan Horne) 2 Buy now
17 Aug 2022 accounts Annual Accounts 3 Buy now
17 Aug 2022 officers Appointment of director (Ms Angela Newmarch) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Paul Angus Chapman) 1 Buy now
30 Jun 2022 officers Termination of appointment of director (Thomas Edward Gable) 1 Buy now
02 Dec 2021 officers Appointment of director (Mr Graham Tamblyn-Jones) 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jun 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 officers Termination of appointment of director (Jonathan Baker) 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
15 May 2019 officers Appointment of director (Mr Thomas Edward Gable) 2 Buy now
06 Feb 2019 officers Appointment of secretary (Mr Adam Church) 2 Buy now
05 Dec 2018 officers Appointment of director (Mr Robin Jones) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Jonathan Baker) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Karen Elizabeth Wallace) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Feb 2018 accounts Annual Accounts 3 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Hillcrest Estate Management Limited) 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Nov 2017 officers Termination of appointment of director (Benjamin Lee Parkyn) 1 Buy now
10 Jan 2017 accounts Annual Accounts 3 Buy now
29 Nov 2016 officers Appointment of director (Paul Angus Chapman) 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Thomas Whitlock) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 officers Appointment of director (Mrs Karen Elizabeth Wallace) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Philip Leslie Mason) 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Charles Hugh Newhouse) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Paul Angus Chapman) 1 Buy now
16 Nov 2015 annual-return Annual Return 10 Buy now
29 Apr 2015 officers Appointment of director (Mr Benjamin Lee Parkyn) 2 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
27 Mar 2015 officers Appointment of director (Mr Richard Fenton Bebb) 2 Buy now
09 Mar 2015 officers Appointment of director (Mr Thomas Whitlock) 2 Buy now
06 Feb 2015 officers Termination of appointment of director (Patricia Irene Rae) 1 Buy now
17 Nov 2014 annual-return Annual Return 11 Buy now
06 Aug 2014 officers Termination of appointment of director (Vaughan Ewart Hill) 1 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 annual-return Annual Return 12 Buy now
03 Sep 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 officers Appointment of director (Mr Charles Hugh Newhouse) 2 Buy now
05 Mar 2013 officers Appointment of director (Mrs Patricia Irene Rae) 2 Buy now
12 Nov 2012 annual-return Annual Return 10 Buy now
30 Aug 2012 officers Termination of appointment of director (David Ricks) 1 Buy now
10 Jul 2012 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 11 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 annual-return Annual Return 11 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 annual-return Annual Return 25 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from hillcrest estate management LTD 108 whiteladies road clifton bristol BS8 2PB 1 Buy now
09 Mar 2009 accounts Annual Accounts 7 Buy now
07 Feb 2009 officers Director appointed vaughan ewart hill 2 Buy now
21 Jan 2009 annual-return Return made up to 06/11/08; full list of members 22 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 108 whiteladies road bristol BS8 2PB 1 Buy now
08 Jan 2009 officers Director appointed david william ricks 2 Buy now
15 Dec 2008 officers Secretary's change of particulars / hillcrest estate management LIMITED / 10/12/2007 1 Buy now
15 Dec 2008 officers Secretary appointed hillcrest estate management LIMITED 2 Buy now
25 Nov 2008 accounts Accounting reference date extended from 31/05/2009 to 30/11/2009 1 Buy now
04 Jan 2008 accounts Annual Accounts 6 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
09 Nov 2007 annual-return Return made up to 06/11/07; full list of members 15 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
07 Dec 2006 annual-return Return made up to 06/11/06; full list of members 10 Buy now
11 May 2006 officers Director resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
17 Mar 2006 annual-return Return made up to 06/11/05; no change of members 9 Buy now
23 Dec 2005 accounts Annual Accounts 6 Buy now
22 Sep 2005 officers New secretary appointed 1 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL 1 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
17 Dec 2004 accounts Annual Accounts 6 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 annual-return Return made up to 06/11/04; full list of members 11 Buy now
12 Dec 2003 accounts Annual Accounts 5 Buy now