WOODLANDS PLACE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED

07801824
BEECH HOUSE THE GREEN CROXLEY GREEN RICKMANSWORTH WD3 3HJ

Documents

Documents
Date Category Description Pages
13 Jul 2024 accounts Annual Accounts 3 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 3 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 accounts Annual Accounts 3 Buy now
05 Sep 2021 officers Appointment of director (Mr Jonathan Elliot Mail) 2 Buy now
05 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2021 officers Termination of appointment of director (Anthony Lewis Moss) 1 Buy now
26 Jul 2021 accounts Annual Accounts 7 Buy now
27 Oct 2020 accounts Annual Accounts 6 Buy now
19 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 6 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 7 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 3 Buy now
18 Jul 2017 officers Appointment of director (Ms Sita Bhupendra Kansagra) 2 Buy now
18 Jul 2017 officers Termination of appointment of director (James Roland Reddy) 1 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
03 Nov 2015 annual-return Annual Return 6 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
28 Jul 2015 officers Appointment of director (Mr Ian Andrew Cunningham) 2 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 annual-return Annual Return 5 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Jonathan Valentine Pope) 2 Buy now
24 Jul 2014 officers Termination of appointment of director (Colin Tutt) 2 Buy now
24 Jul 2014 officers Termination of appointment of secretary (Mundays Company Secretaries Limited) 2 Buy now
23 Jul 2014 officers Appointment of director (Anthony Lewis Moss) 3 Buy now
23 Jul 2014 officers Appointment of director (James Roland Reddy) 3 Buy now
17 Jul 2014 accounts Annual Accounts 7 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 capital Return of Allotment of shares 3 Buy now
09 Oct 2013 annual-return Annual Return 7 Buy now
05 Jun 2013 accounts Annual Accounts 6 Buy now
13 Dec 2012 capital Return of Allotment of shares 3 Buy now
09 Oct 2012 annual-return Annual Return 7 Buy now
02 Apr 2012 capital Return of Allotment of shares 3 Buy now
07 Oct 2011 incorporation Incorporation Company 32 Buy now