Download leads from Nexok and grow your business. Find out more

Woodland Rise Residents Company Limited

Documents

Total Documents246
Total Pages1,285

Filing History

30 October 2023Appointment of Mr Jeremy Thacker as a director on 30 October 2023
2 August 2023Confirmation statement made on 31 July 2023 with updates
27 March 2023Micro company accounts made up to 30 June 2022
6 August 2022Confirmation statement made on 31 July 2022 with updates
22 March 2022Micro company accounts made up to 30 June 2021
23 August 2021Confirmation statement made on 31 July 2021 with updates
4 December 2020Micro company accounts made up to 30 June 2020
5 October 2020Confirmation statement made on 31 July 2020 with updates
18 February 2020Micro company accounts made up to 30 June 2019
31 July 2019Confirmation statement made on 31 July 2019 with updates
26 February 2019Micro company accounts made up to 30 June 2018
9 August 2018Confirmation statement made on 31 July 2018 with updates
20 November 2017Micro company accounts made up to 30 June 2017
20 November 2017Micro company accounts made up to 30 June 2017
31 July 2017Confirmation statement made on 31 July 2017 with updates
31 July 2017Confirmation statement made on 31 July 2017 with updates
10 April 2017Termination of appointment of Liberty Rebecca Davey as a director on 6 April 2017
10 April 2017Termination of appointment of Liberty Rebecca Davey as a director on 6 April 2017
6 March 2017Total exemption small company accounts made up to 30 June 2016
6 March 2017Total exemption small company accounts made up to 30 June 2016
11 August 2016Confirmation statement made on 31 July 2016 with updates
11 August 2016Confirmation statement made on 31 July 2016 with updates
21 March 2016Total exemption small company accounts made up to 30 June 2015
21 March 2016Total exemption small company accounts made up to 30 June 2015
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 450
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 450
18 March 2015Total exemption small company accounts made up to 30 June 2014
18 March 2015Total exemption small company accounts made up to 30 June 2014
5 January 2015Termination of appointment of Henrik Blank as a director on 31 December 2014
5 January 2015Termination of appointment of Henrik Blank as a director on 31 December 2014
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 450
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 450
17 June 2014Termination of appointment of Mark Nightingale as a director
17 June 2014Termination of appointment of Mark Nightingale as a director
15 May 2014Appointment of Claire Waylan Griffin as a director
15 May 2014Appointment of Claire Waylan Griffin as a director
31 March 2014Appointment of Mr Mark Stuart Nightingale as a director
31 March 2014Appointment of Mr Mark Stuart Nightingale as a director
19 March 2014Total exemption small company accounts made up to 30 June 2013
19 March 2014Total exemption small company accounts made up to 30 June 2013
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 450
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 450
11 July 2013Appointment of Libby Davey as a director
11 July 2013Appointment of Libby Davey as a director
1 July 2013Director's details changed for Henrik Blank on 1 July 2013
1 July 2013Director's details changed for Henrik Blank on 1 July 2013
1 July 2013Director's details changed for Henrik Blank on 1 July 2013
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
2 January 2013Termination of appointment of David Watt as a director
2 January 2013Termination of appointment of David Watt as a director
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
4 October 2012Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 4 October 2012
4 October 2012Appointment of Graham Bartholomew Limited as a secretary
4 October 2012Appointment of Graham Bartholomew Limited as a secretary
4 October 2012Termination of appointment of Ablesafe Limited as a secretary
4 October 2012Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 4 October 2012
4 October 2012Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 4 October 2012
4 October 2012Termination of appointment of Ablesafe Limited as a secretary
14 September 2012Termination of appointment of Ablesafe Limited as a secretary
14 September 2012Termination of appointment of Ablesafe Limited as a secretary
29 May 2012Total exemption small company accounts made up to 30 June 2011
29 May 2012Total exemption small company accounts made up to 30 June 2011
15 December 2011Termination of appointment of David Williams as a director
15 December 2011Termination of appointment of David Williams as a director
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 30 June 2010
31 March 2011Total exemption small company accounts made up to 30 June 2010
25 August 2010Termination of appointment of Marjorie Lovett as a secretary
25 August 2010Appointment of Ablesafe Limited as a secretary
25 August 2010Appointment of Ablesafe Limited as a secretary
25 August 2010Termination of appointment of Marjorie Lovett as a secretary
16 August 2010Director's details changed for David Francis Watt on 1 January 2010
16 August 2010Director's details changed for Henrik Blank on 1 January 2010
16 August 2010Director's details changed for David Francis Watt on 1 January 2010
16 August 2010Director's details changed for David Francis Watt on 1 January 2010
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
16 August 2010Director's details changed for David Williams on 1 January 2010
16 August 2010Director's details changed for Henrik Blank on 1 January 2010
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
16 August 2010Director's details changed for David Williams on 1 January 2010
16 August 2010Director's details changed for Henrik Blank on 1 January 2010
16 August 2010Director's details changed for David Williams on 1 January 2010
29 March 2010Total exemption small company accounts made up to 30 June 2009
29 March 2010Total exemption small company accounts made up to 30 June 2009
5 August 2009Return made up to 31/07/09; full list of members
5 August 2009Return made up to 31/07/09; full list of members
20 April 2009Total exemption small company accounts made up to 30 June 2008
20 April 2009Total exemption small company accounts made up to 30 June 2008
21 October 2008Return made up to 31/07/08; full list of members
21 October 2008Return made up to 31/07/08; full list of members
12 August 2008Registered office changed on 12/08/2008 from 60 moresby avenue surbiton surrey KT5 9DS
12 August 2008Registered office changed on 12/08/2008 from 60 moresby avenue surbiton surrey KT5 9DS
9 June 2008Director appointed david francis watt
9 June 2008Director appointed david francis watt
28 May 2008Appointment terminate, director sarah louise leeder logged form
28 May 2008Appointment terminate, director sarah louise leeder logged form
27 May 2008Appointment terminated director sarah leeder
27 May 2008Appointment terminated director sarah leeder
7 January 2008Total exemption small company accounts made up to 30 June 2007
7 January 2008Total exemption small company accounts made up to 30 June 2007
18 October 2007Return made up to 31/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
18 October 2007Return made up to 31/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
25 September 2007New director appointed
25 September 2007New director appointed
13 March 2007Return made up to 31/07/06; change of members
13 March 2007Total exemption small company accounts made up to 30 June 2006
13 March 2007Total exemption small company accounts made up to 30 June 2006
13 March 2007Return made up to 31/07/06; change of members
13 July 2006New director appointed
13 July 2006New director appointed
12 July 2006Director resigned
12 July 2006Director resigned
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Total exemption small company accounts made up to 30 June 2005
20 March 2006Return made up to 31/07/05; full list of members
20 March 2006Return made up to 31/07/05; full list of members
14 March 2006Secretary's particulars changed
14 March 2006Secretary's particulars changed
1 August 2005New director appointed
1 August 2005New director appointed
28 April 2005Total exemption small company accounts made up to 30 June 2004
28 April 2005Total exemption small company accounts made up to 30 June 2004
8 April 2005Director resigned
8 April 2005Director resigned
22 December 2004Return made up to 31/07/04; change of members
22 December 2004Return made up to 31/07/04; change of members
13 December 2004Return made up to 31/07/03; change of members
13 December 2004Return made up to 31/07/03; change of members
15 July 2004Director resigned
15 July 2004New director appointed
15 July 2004New director appointed
15 July 2004Director resigned
22 March 2004Total exemption small company accounts made up to 30 June 2003
22 March 2004Total exemption small company accounts made up to 30 June 2003
21 November 2003Registered office changed on 21/11/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU
21 November 2003Registered office changed on 21/11/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU
21 November 2003New director appointed
21 November 2003New director appointed
4 July 2003Director resigned
4 July 2003Director resigned
8 June 2003Director resigned
8 June 2003Director resigned
5 April 2003Total exemption small company accounts made up to 30 June 2002
5 April 2003Total exemption small company accounts made up to 30 June 2002
27 August 2002Return made up to 31/07/02; full list of members
27 August 2002Return made up to 31/07/02; full list of members
20 March 2002Total exemption small company accounts made up to 30 June 2001
20 March 2002Total exemption small company accounts made up to 30 June 2001
19 March 2002Return made up to 29/09/01; full list of members
19 March 2002Return made up to 29/09/01; full list of members
7 March 2002New director appointed
7 March 2002New director appointed
7 March 2002New director appointed
7 March 2002New director appointed
15 February 2002Return made up to 29/09/00; full list of members
15 February 2002Return made up to 29/09/00; full list of members
11 February 2002Director resigned
11 February 2002Director resigned
11 February 2002Director resigned
11 February 2002Registered office changed on 11/02/02 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
11 February 2002Director resigned
11 February 2002Registered office changed on 11/02/02 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
11 April 2001Accounts for a small company made up to 30 June 2000
11 April 2001Accounts for a small company made up to 30 June 2000
21 March 2001Director resigned
21 March 2001Director resigned
19 February 2001New director appointed
19 February 2001New director appointed
19 February 2001New secretary appointed
19 February 2001New secretary appointed
19 February 2001Secretary resigned
19 February 2001Secretary resigned
31 May 2000Director resigned
31 May 2000Director resigned
21 March 2000Full accounts made up to 30 June 1999
21 March 2000Full accounts made up to 30 June 1999
17 March 2000New director appointed
17 March 2000New director appointed
5 March 2000New director appointed
5 March 2000New director appointed
4 March 2000Director resigned
4 March 2000Director resigned
6 February 2000Director resigned
6 February 2000Director resigned
2 December 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
2 December 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
12 October 1999New director appointed
12 October 1999New director appointed
27 September 1999Director resigned
27 September 1999Director resigned
27 September 1999Director resigned
27 September 1999Director resigned
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
18 May 1999New director appointed
18 May 1999New director appointed
18 February 1999Director resigned
18 February 1999Director resigned
13 November 1998Full accounts made up to 30 June 1998
13 November 1998Full accounts made up to 30 June 1998
4 November 1998New director appointed
4 November 1998Director resigned
4 November 1998New director appointed
4 November 1998Director resigned
9 October 1998Return made up to 29/09/98; change of members
9 October 1998Return made up to 29/09/98; change of members
26 July 1998New director appointed
26 July 1998New director appointed
28 April 1998Full accounts made up to 30 June 1997
28 April 1998Full accounts made up to 30 June 1997
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998New director appointed
10 October 1997Return made up to 29/09/97; change of members
10 October 1997Director's particulars changed
10 October 1997Return made up to 29/09/97; change of members
10 October 1997Director's particulars changed
10 June 1997New secretary appointed
10 June 1997New secretary appointed
21 May 1997Secretary resigned
21 May 1997Secretary resigned
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
10 January 1997Full accounts made up to 30 June 1996
10 January 1997Full accounts made up to 30 June 1996
25 October 1996Return made up to 08/10/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
25 October 1996Return made up to 08/10/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
14 October 1996Director resigned
14 October 1996New director appointed
14 October 1996Director resigned
14 October 1996Director resigned
14 October 1996New director appointed
14 October 1996Director resigned
7 March 1996Director resigned
7 March 1996Director resigned
1 November 1995Full accounts made up to 30 June 1995
1 November 1995Full accounts made up to 30 June 1995
11 October 1995Return made up to 08/10/95; change of members
11 October 1995Return made up to 08/10/95; change of members
1 January 1995A selection of documents registered before 1 January 1995
8 October 1991Incorporation
8 October 1991Incorporation
Sign up now to grow your client base. Plans & Pricing