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

Woodside Rtm Company Limited

Documents

Total Documents140
Total Pages507

Filing History

1 December 2023Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 1 Lowther Gardens Bournemouth BH8 8NF on 1 December 2023
1 December 2023Appointment of Burns Property Management & Lettings Limited as a secretary on 1 December 2023
1 December 2023Termination of appointment of Initiative Property Management Ltd as a secretary on 30 November 2023
18 July 2023Confirmation statement made on 18 July 2023 with no updates
5 June 2023Termination of appointment of Christopher Davison as a director on 5 June 2023
23 May 2023Accounts for a dormant company made up to 29 September 2022
12 August 2022Confirmation statement made on 24 July 2022 with no updates
19 April 2022Accounts for a dormant company made up to 29 September 2021
28 October 2021Secretary's details changed for Initiative Property Management Ltd on 7 June 2021
26 July 2021Confirmation statement made on 24 July 2021 with no updates
24 June 2021Accounts for a dormant company made up to 29 September 2020
3 June 2021Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 3 June 2021
19 November 2020Termination of appointment of Jenny Susan Miranda-Melo as a director on 16 November 2020
14 October 2020Appointment of Mr Peter Boot as a director on 28 September 2020
1 October 2020Total exemption full accounts made up to 29 September 2019
28 July 2020Confirmation statement made on 24 July 2020 with no updates
4 September 2019Appointment of Mr Gareth Murray Jarvis as a director on 4 September 2019
31 July 2019Confirmation statement made on 24 July 2019 with no updates
25 June 2019Total exemption full accounts made up to 29 September 2018
2 August 2018Confirmation statement made on 24 July 2018 with no updates
14 February 2018Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018
14 February 2018Secretary's details changed for Initiative Property Management Ltd on 14 February 2018
2 February 2018Total exemption full accounts made up to 29 September 2017
9 August 2017Confirmation statement made on 24 July 2017 with no updates
9 August 2017Confirmation statement made on 24 July 2017 with no updates
6 April 2017Termination of appointment of Alan Simpson as a director on 29 March 2017
6 April 2017Termination of appointment of Alan Simpson as a director on 29 March 2017
5 January 2017Total exemption full accounts made up to 29 September 2016
5 January 2017Total exemption full accounts made up to 29 September 2016
4 January 2017Termination of appointment of Helena Jinx Farquharson as a director on 25 November 2016
4 January 2017Termination of appointment of Helena Jinx Farquharson as a director on 25 November 2016
5 August 2016Confirmation statement made on 24 July 2016 with updates
5 August 2016Confirmation statement made on 24 July 2016 with updates
23 November 2015Total exemption full accounts made up to 29 September 2015
23 November 2015Total exemption full accounts made up to 29 September 2015
23 October 2015Termination of appointment of Raymond Herbert Anderson as a director on 1 May 2015
23 October 2015Termination of appointment of Raymond Herbert Anderson as a director on 1 May 2015
2 September 2015Termination of appointment of Nina Crane as a director on 2 September 2015
2 September 2015Termination of appointment of Steven Edward Wilkins as a director on 2 September 2015
2 September 2015Termination of appointment of Nina Crane as a director on 2 September 2015
2 September 2015Termination of appointment of Steven Edward Wilkins as a director on 2 September 2015
2 September 2015Termination of appointment of Steven Edward Wilkins as a director on 2 September 2015
2 September 2015Termination of appointment of Nina Crane as a director on 2 September 2015
5 August 2015Annual return made up to 24 July 2015 no member list
5 August 2015Annual return made up to 24 July 2015 no member list
13 March 2015Secretary's details changed for Initiative Property Management Ltd on 6 March 2015
13 March 2015Registered office address changed from C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015
13 March 2015Secretary's details changed for Initiative Property Management Ltd on 6 March 2015
13 March 2015Registered office address changed from C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015
13 March 2015Secretary's details changed for Initiative Property Management Ltd on 6 March 2015
26 November 2014Total exemption full accounts made up to 29 September 2014
26 November 2014Total exemption full accounts made up to 29 September 2014
30 September 2014Appointment of Mr Alan Simpson as a director on 30 September 2014
30 September 2014Appointment of Ms Jenny Susan Miranda-Melo as a director on 30 September 2014
30 September 2014Appointment of Mr Alan Simpson as a director on 30 September 2014
30 September 2014Appointment of Ms Jenny Susan Miranda-Melo as a director on 30 September 2014
29 September 2014Termination of appointment of Ann Deegan as a director on 29 September 2014
29 September 2014Termination of appointment of Tim Marden as a director on 29 September 2014
29 September 2014Termination of appointment of Ann Deegan as a director on 29 September 2014
29 September 2014Termination of appointment of Tim Marden as a director on 29 September 2014
29 September 2014Termination of appointment of Keith Chauncy as a secretary on 29 September 2014
29 September 2014Appointment of Initiative Property Management Ltd as a secretary on 29 September 2014
29 September 2014Termination of appointment of Keith Chauncy as a secretary on 29 September 2014
29 September 2014Appointment of Initiative Property Management Ltd as a secretary on 29 September 2014
25 July 2014Annual return made up to 24 July 2014 no member list
25 July 2014Annual return made up to 24 July 2014 no member list
30 June 2014Total exemption full accounts made up to 29 September 2013
30 June 2014Total exemption full accounts made up to 29 September 2013
30 July 2013Annual return made up to 24 July 2013 no member list
30 July 2013Annual return made up to 24 July 2013 no member list
25 June 2013Total exemption full accounts made up to 29 September 2012
25 June 2013Total exemption full accounts made up to 29 September 2012
13 August 2012Annual return made up to 24 July 2012 no member list
13 August 2012Annual return made up to 24 July 2012 no member list
20 June 2012Total exemption full accounts made up to 29 September 2011
20 June 2012Total exemption full accounts made up to 29 September 2011
23 August 2011Annual return made up to 24 July 2011 no member list
23 August 2011Annual return made up to 24 July 2011 no member list
28 March 2011Total exemption full accounts made up to 29 September 2010
28 March 2011Total exemption full accounts made up to 29 September 2010
24 March 2011Previous accounting period extended from 31 July 2010 to 29 September 2010
24 March 2011Previous accounting period extended from 31 July 2010 to 29 September 2010
24 February 2011Termination of appointment of Scot Anderson Consultants Ltd as a secretary
24 February 2011Termination of appointment of Scot Anderson Consultants Ltd as a secretary
24 February 2011Registered office address changed from Woodside 55 Surrey Road Bournemouth BH4 9HS on 24 February 2011
24 February 2011Registered office address changed from Woodside 55 Surrey Road Bournemouth BH4 9HS on 24 February 2011
24 February 2011Appointment of Mr Keith Chauncy as a secretary
24 February 2011Appointment of Mr Keith Chauncy as a secretary
29 July 2010Secretary's details changed for Scot Anderson Consultants Ltd on 23 July 2010
29 July 2010Director's details changed for Tim Marden on 23 July 2010
29 July 2010Director's details changed for Keith Chauncy on 23 July 2010
29 July 2010Director's details changed for Helena Jinx Farquharson on 23 July 2010
29 July 2010Director's details changed for Ann Deegan on 23 July 2010
29 July 2010Annual return made up to 24 July 2010 no member list
29 July 2010Secretary's details changed for Scot Anderson Consultants Ltd on 23 July 2010
29 July 2010Director's details changed for Steven Edward Wilkins on 23 July 2010
29 July 2010Director's details changed for Linda Anne Jarvis on 23 July 2010
29 July 2010Director's details changed for Nina Crane on 23 July 2010
29 July 2010Director's details changed for Helena Jinx Farquharson on 23 July 2010
29 July 2010Director's details changed for Keith Chauncy on 23 July 2010
29 July 2010Director's details changed for Nina Crane on 23 July 2010
29 July 2010Director's details changed for Raymond Herbert Anderson on 23 July 2010
29 July 2010Director's details changed for Steven Edward Wilkins on 23 July 2010
29 July 2010Director's details changed for Tim Marden on 23 July 2010
29 July 2010Director's details changed for Linda Anne Jarvis on 23 July 2010
29 July 2010Annual return made up to 24 July 2010 no member list
29 July 2010Director's details changed for Ann Deegan on 23 July 2010
29 July 2010Director's details changed for Raymond Herbert Anderson on 23 July 2010
2 November 2009Termination of appointment of Serena Golding as a director
2 November 2009Termination of appointment of Serena Golding as a director
14 September 2009Director appointed ann deegan
14 September 2009Director appointed ann deegan
20 August 2009Director appointed nina crane
20 August 2009Director appointed tim marden
20 August 2009Director appointed serena rebecca jade golding
20 August 2009Director appointed nina crane
20 August 2009Director appointed serena rebecca jade golding
20 August 2009Director appointed tim marden
10 August 2009Director appointed linda anne jarvis
10 August 2009Director appointed linda anne jarvis
7 August 2009Director appointed helena jinx farquharson
7 August 2009Director appointed helena jinx farquharson
29 July 2009Secretary appointed scot anderson consultants LTD
29 July 2009Director appointed steven edward wilkins
29 July 2009Director appointed christopher davison
29 July 2009Director appointed raymond herbert anderson
29 July 2009Director appointed keith chauncy
29 July 2009Director appointed keith chauncy
29 July 2009Secretary appointed scot anderson consultants LTD
29 July 2009Director appointed raymond herbert anderson
29 July 2009Director appointed christopher davison
29 July 2009Director appointed steven edward wilkins
28 July 2009Appointment terminated director sdg registrars LIMITED
28 July 2009Appointment terminated director sdg registrars LIMITED
28 July 2009Appointment terminated director andrew davis
28 July 2009Appointment terminated director andrew davis
28 July 2009Appointment terminated secretary sdg secretaries LIMITED
28 July 2009Appointment terminated secretary sdg secretaries LIMITED
24 July 2009Incorporation
24 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing