AP01 |
On Wed, 9th Aug 2023 new director was appointed.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 8th Jun 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. Previous address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Room 307, Afon Building Worthing Road Horsham RH12 1TL.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Feb 2021. New Address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Jan 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 6th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 13.00 GBP
capital
|
|
CH01 |
On Wed, 3rd Jul 2013 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 17th Jul 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 17th Jul 2013 - the day director's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Jul 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jul 2013: 13 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Nov 2012: 10.00 GBP
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Jul 2012: 5.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed woodside copse management co LTDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 12th Mar 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2011
| incorporation
|
Free Download
(29 pages)
|