WOODMOOR COURT MANAGEMENT COMPANY LIMITED

05499255
INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY ADWICK-LE-STREET DONCASTER DN6 7FE

Documents

Documents
Date Category Description Pages
13 Nov 2024 officers Appointment of director (Mr Alvin Randall Jarvis) 2 Buy now
13 Nov 2024 officers Termination of appointment of director (Lucy Harriet Jarvis) 1 Buy now
31 Oct 2024 officers Termination of appointment of director (Alvin Randall Jarvis) 1 Buy now
30 Oct 2024 accounts Annual Accounts 2 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2024 accounts Annual Accounts 5 Buy now
19 Dec 2023 officers Appointment of corporate secretary (Fps Group Services Limited) 2 Buy now
19 Dec 2023 officers Termination of appointment of secretary (Inspired Secretarial Services Limited) 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 officers Appointment of corporate secretary (Inspired Secretarial Services Limited) 2 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2023 officers Change of particulars for director (Mr Alvin Randall Jarvis) 2 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2023 officers Appointment of director (Ms Pamela Leviten) 2 Buy now
25 Apr 2023 officers Appointment of director (Mr Anton Elliot Burton) 2 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2022 officers Appointment of director (Mrs Arline Lester) 2 Buy now
10 Mar 2022 officers Termination of appointment of director (Rodney Edwin Lester) 1 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
25 Oct 2021 officers Appointment of director (Miss Lucy Harriet Jarvis) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Rodney Edwin Lester) 2 Buy now
16 Aug 2021 officers Termination of appointment of director (Lucy Harriet Jarvis) 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2021 accounts Annual Accounts 3 Buy now
10 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2019 officers Appointment of director (Miss Lucy Harriet Jarvis) 2 Buy now
14 Feb 2019 officers Appointment of director (Mr Alvin Randall Jarvis) 2 Buy now
31 Dec 2018 accounts Annual Accounts 5 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2016 accounts Annual Accounts 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Benjamin Louis Jacobs) 2 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
25 Sep 2015 annual-return Annual Return 7 Buy now
22 Sep 2015 officers Change of particulars for director (Mr Rodney Edwin Lester) 2 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 5 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 annual-return Annual Return 7 Buy now
10 Jul 2013 accounts Annual Accounts 5 Buy now
05 Nov 2012 officers Termination of appointment of director (Arran Import) 1 Buy now
30 Aug 2012 annual-return Annual Return 8 Buy now
07 Aug 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 8 Buy now
22 Aug 2011 address Move Registers To Registered Office Company 1 Buy now
06 Jun 2011 capital Return of Allotment of shares 3 Buy now
06 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
24 May 2011 officers Termination of appointment of director (James Mee) 1 Buy now
24 May 2011 officers Appointment of director (Mr Arran Import) 2 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 officers Termination of appointment of secretary (Ashley Mitchell) 1 Buy now
23 May 2011 officers Appointment of director (Mr Rodney Edwin Lester) 2 Buy now
23 May 2011 officers Appointment of director (Mr Benjamin Louis Jacobs) 2 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 resolution Resolution 3 Buy now
15 Feb 2010 officers Termination of appointment of director (Stephen Gidley) 2 Buy now
15 Feb 2010 officers Appointment of director (James Howard Mee) 3 Buy now
25 Oct 2009 address Move Registers To Sail Company 1 Buy now
25 Oct 2009 address Change Sail Address Company 1 Buy now
03 Sep 2009 annual-return Return made up to 02/08/09; full list of members 8 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 2 centro place pride park derby derbyshire DE24 8RF 1 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
29 Aug 2008 annual-return Return made up to 02/08/08; no change of members 6 Buy now
07 Dec 2007 officers Secretary's particulars changed 1 Buy now
24 Oct 2007 accounts Annual Accounts 1 Buy now
25 Sep 2007 accounts Annual Accounts 1 Buy now
09 Aug 2007 annual-return Return made up to 02/08/07; no change of members 6 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 1 sterling way capitol park east topcliffe lane tingley leeds WE3 1BU 1 Buy now
27 Feb 2007 annual-return Return made up to 02/08/06; full list of members 5 Buy now
27 Feb 2007 address Location of register of members 1 Buy now
21 Jan 2007 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
09 Jan 2007 officers New secretary appointed 2 Buy now
09 Jan 2007 officers Secretary resigned 1 Buy now
09 Jan 2007 resolution Resolution 1 Buy now
09 Jan 2007 resolution Resolution 1 Buy now
19 Dec 2006 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
05 Jul 2005 incorporation Incorporation Company 22 Buy now