WOODVILLE ARMS MANAGEMENT COMPANY LIMITED

03270244
DERWENT HOUSE, ECO PARK ROAD LUDLOW SHROPSHIRE UNITED KINGDOM SY8 1FF

Documents

Documents
Date Category Description Pages
17 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2023 accounts Annual Accounts 3 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2022 officers Appointment of director (Ms Katrina Anne Nilsson) 2 Buy now
14 Nov 2022 officers Change of particulars for director (Ms Valeria Carnevali) 2 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2022 officers Appointment of corporate secretary (Blocsphere Property Management) 2 Buy now
22 Oct 2022 officers Termination of appointment of secretary (Lloyd John Murray) 1 Buy now
18 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 accounts Annual Accounts 3 Buy now
25 Nov 2021 officers Termination of appointment of director (Andrea Alenda Gonzalez) 1 Buy now
25 Nov 2021 officers Appointment of director (Ms Valeria Carnevali) 2 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 officers Termination of appointment of director (June Gilane Rose) 1 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 3 Buy now
02 Dec 2019 officers Termination of appointment of secretary (Red Rock Estate & Property Management Ltd) 1 Buy now
02 Dec 2019 officers Appointment of secretary (Mr Lloyd John Murray) 2 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 officers Appointment of director (Ms June Gilane Rose) 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 officers Termination of appointment of director (June Gilane Rose) 1 Buy now
31 Oct 2019 officers Appointment of director (Ms June Gilane Rose) 2 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
14 Mar 2016 officers Appointment of corporate secretary (Red Rock Estate & Property Management Ltd) 2 Buy now
14 Mar 2016 officers Termination of appointment of secretary (Katrina Nilsson) 1 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Christopher Hogg) 1 Buy now
30 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 5 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
31 Dec 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
06 Dec 2010 officers Appointment of secretary (Ms Katrina Nilsson) 1 Buy now
02 Dec 2010 officers Appointment of director (Mr Christopher Hogg) 2 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
30 Nov 2010 officers Termination of appointment of secretary (Grania Fitzgerald) 1 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2010 officers Termination of appointment of secretary (Grania Fitzgerald) 1 Buy now
07 Sep 2010 accounts Annual Accounts 9 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Linda Ralli) 1 Buy now
19 Apr 2010 officers Appointment of director (Ms Andrea Alenda Gonzalez) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Miss Linda Hogarth) 2 Buy now
23 Dec 2009 officers Appointment of secretary (Ms Grania Fitzgerald) 1 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Alexander Williams) 1 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
28 Aug 2009 accounts Annual Accounts 9 Buy now
07 Nov 2008 annual-return Return made up to 26/10/08; full list of members 5 Buy now
07 Nov 2008 address Location of register of members 1 Buy now
07 Nov 2008 address Location of debenture register 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from flat 7 86 mildmay road london N1 4NG 1 Buy now
01 Sep 2008 accounts Annual Accounts 9 Buy now
01 Jul 2008 officers Director appointed miss linda hogarth 1 Buy now
30 Jun 2008 officers Appointment terminated director michael kent 1 Buy now
14 Nov 2007 annual-return Return made up to 26/10/07; full list of members 3 Buy now
04 Sep 2007 accounts Annual Accounts 9 Buy now
17 Jul 2007 officers New secretary appointed 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
15 Nov 2006 annual-return Return made up to 26/10/06; full list of members 3 Buy now
05 Sep 2006 accounts Annual Accounts 9 Buy now
07 Feb 2006 annual-return Return made up to 26/10/05; full list of members 3 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: flat 3 86 mildmay road london N1 4NG 1 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
14 Nov 2005 officers Director resigned 1 Buy now
14 Sep 2005 accounts Annual Accounts 9 Buy now
30 Oct 2004 annual-return Return made up to 26/10/04; change of members 6 Buy now
20 Aug 2004 accounts Annual Accounts 9 Buy now
14 Jan 2004 annual-return Return made up to 26/10/03; full list of members 6 Buy now
14 Jan 2004 officers Secretary resigned 1 Buy now
13 Dec 2003 officers Director resigned 1 Buy now
22 Oct 2003 officers New secretary appointed 2 Buy now
09 Oct 2003 officers New director appointed 2 Buy now
03 Sep 2003 accounts Annual Accounts 9 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
28 Nov 2002 annual-return Return made up to 26/10/02; full list of members 9 Buy now
02 Sep 2002 accounts Annual Accounts 9 Buy now
31 Jan 2002 officers Secretary resigned 1 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now