WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED

03997920
LOUGHRIGG THE CRESCENT WYLAM ENGLAND NE41 8HU

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2024 accounts Annual Accounts 7 Buy now
06 Dec 2023 officers Appointment of director (Dr Sarah-Jane Strachan) 2 Buy now
06 Dec 2023 officers Termination of appointment of director (Martin Phillip Coupe) 1 Buy now
01 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 7 Buy now
27 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 accounts Annual Accounts 7 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 6 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 6 Buy now
19 Jun 2018 accounts Annual Accounts 6 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 3 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 officers Appointment of director (Mr Martin Phillip Coupe) 2 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Helen Kirkham) 1 Buy now
10 Jan 2017 officers Termination of appointment of director (Helen Kirkham) 1 Buy now
23 Jun 2016 annual-return Annual Return 9 Buy now
21 Jun 2016 officers Appointment of director (Mrs Elaine Paradise James) 2 Buy now
17 Jun 2016 officers Termination of appointment of director (Martin John Wade) 1 Buy now
16 Jun 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 officers Appointment of director (Mrs Avril Joy Stapleton) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Richard John Philip Amphlett) 1 Buy now
21 Jun 2015 annual-return Annual Return 9 Buy now
21 Nov 2014 accounts Annual Accounts 6 Buy now
15 Jun 2014 annual-return Annual Return 9 Buy now
03 Jun 2014 officers Appointment of director (Dr Hugh Ivor Ralph) 2 Buy now
02 Jun 2014 officers Termination of appointment of director (Hilary Wade) 1 Buy now
16 May 2014 accounts Annual Accounts 6 Buy now
23 Jun 2013 annual-return Annual Return 9 Buy now
22 May 2013 accounts Annual Accounts 6 Buy now
01 Feb 2013 officers Appointment of director (Mr Richard John Philip Amphlett) 2 Buy now
01 Feb 2013 officers Termination of appointment of director (Stephen Sellick) 1 Buy now
28 Sep 2012 officers Appointment of director (Mrs Victoria Elizabeth Kubiak) 2 Buy now
26 Sep 2012 officers Termination of appointment of director (George Kubiak) 1 Buy now
25 Jun 2012 annual-return Annual Return 9 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
26 Jun 2011 annual-return Annual Return 9 Buy now
20 Apr 2011 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 7 Buy now
22 Jun 2010 officers Change of particulars for director (Mrs Hilary Susan Wade) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Stephen James Sellick) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Mr George Stefan Kubiak) 2 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 officers Appointment of secretary 1 Buy now
14 May 2010 officers Change of particulars for director (Helen Kirkham) 2 Buy now
14 May 2010 officers Change of particulars for director (Ms Helen Kirkham) 2 Buy now
13 May 2010 officers Change of particulars for director (Helen Kirkham) 2 Buy now
11 May 2010 officers Appointment of secretary (Ms Helen Kirkham) 1 Buy now
10 May 2010 officers Change of particulars for director (Helen Kirkham) 2 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
04 Jun 2009 annual-return Return made up to 30/05/09; full list of members 5 Buy now
04 Jun 2009 officers Director's change of particulars / hilary wade / 31/05/2009 2 Buy now
04 Jun 2009 address Location of debenture register 1 Buy now
04 Jun 2009 address Location of register of members 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from the corner house, binton road welford on avon stratford upon avon warwickshire CV37 8PT 1 Buy now
05 Apr 2009 accounts Annual Accounts 6 Buy now
07 Jul 2008 annual-return Return made up to 30/05/08; full list of members 5 Buy now
05 Mar 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: quineys corner binton road welford on avon stratford upon avon warwickshire CV37 8PT 1 Buy now
30 Jan 2008 officers Secretary resigned 1 Buy now
16 Jun 2007 accounts Annual Accounts 6 Buy now
30 May 2007 annual-return Return made up to 30/05/07; full list of members 4 Buy now
05 Jun 2006 annual-return Return made up to 21/05/06; full list of members 4 Buy now
12 May 2006 accounts Annual Accounts 6 Buy now
05 Jul 2005 accounts Annual Accounts 6 Buy now
03 Jun 2005 annual-return Return made up to 21/05/05; full list of members 4 Buy now
23 Jun 2004 accounts Annual Accounts 6 Buy now
27 May 2004 annual-return Return made up to 21/05/04; full list of members 9 Buy now
30 Jul 2003 accounts Annual Accounts 6 Buy now
04 Jun 2003 annual-return Return made up to 19/05/03; full list of members 8 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
24 May 2002 annual-return Return made up to 19/05/02; full list of members 9 Buy now
13 Mar 2002 accounts Annual Accounts 3 Buy now
05 Dec 2001 accounts Accounting reference date extended from 31/05/01 to 30/09/01 1 Buy now
26 Nov 2001 officers New secretary appointed 3 Buy now
26 Nov 2001 address Registered office changed on 26/11/01 from: stonecliffe lake road windermere cumbria LA23 3AR 1 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers Director resigned 1 Buy now
20 Nov 2001 officers Director resigned 1 Buy now
20 Nov 2001 officers Secretary resigned 1 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
29 May 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
30 Nov 2000 capital Ad 19/05/00--------- £ si 8@1=8 £ ic 2/10 2 Buy now
30 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 2000 officers New director appointed 2 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
30 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2000 address Registered office changed on 30/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
19 May 2000 incorporation Incorporation Company 14 Buy now