AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 2nd December 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd December 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Woodleigh House Manor Road Abbots Leigh Bristol Avon BS8 3RR to Castle View Walton Bay Clevedon BS21 7AZ on Friday 2nd December 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, April 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th April 2019
filed on: 5th, April 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Gables East Coker Yeovil Somerset BA22 9LS to Woodleigh House Manor Road Abbots Leigh Bristol Avon BS8 3RR on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 15th December 2017 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th February 2018
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
CH01 |
On Friday 15th December 2017 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(3 pages)
|
CH03 |
On Friday 15th December 2017 secretary's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 3rd, April 2019
| annual return
|
Free Download
(20 pages)
|
SH01 |
835000.00 GBP is the capital in company's statement on Wednesday 3rd April 2019
capital
|
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
AC92 |
Restoration by order of the court
filed on: 1st, April 2019
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed charlton holdingscertificate issued on 01/04/19
filed on: 1st, April 2019
| change of name
|
Free Download
|
MISC |
Statement of fact:- correct company name: woodleigh (sw) holdings LIMITED - incorrect company name 09432829 LIMITED
filed on: 1st, April 2019
| miscellaneous
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
SH19 |
835000.00 GBP is the capital in company's statement on Wednesday 12th August 2015
filed on: 12th, August 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
3585000.00 GBP is the capital in company's statement on Tuesday 14th July 2015
filed on: 24th, July 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2015
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, July 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/07/15
filed on: 24th, July 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, July 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(41 pages)
|