Total Documents | 63 |
---|
Total Pages | 188 |
---|
29 September 2020 | Confirmation statement made on 26 September 2020 with updates |
---|---|
15 June 2020 | Micro company accounts made up to 30 September 2019 |
2 December 2019 | Appointment of Mrs Deborah Sharkey as a secretary on 2 December 2019 |
2 December 2019 | Registered office address changed from C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY England to Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY on 2 December 2019 |
29 November 2019 | Termination of appointment of Woods Block Management Limited as a secretary on 29 November 2019 |
29 November 2019 | Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY on 29 November 2019 |
4 October 2019 | Confirmation statement made on 26 September 2019 with updates |
23 July 2019 | Appointment of Peter Frederick Farthing as a director on 23 July 2019 |
19 July 2019 | Termination of appointment of Jane Louise Willis as a director on 19 July 2019 |
11 March 2019 | Micro company accounts made up to 30 September 2018 |
28 September 2018 | Confirmation statement made on 26 September 2018 with updates |
26 June 2018 | Micro company accounts made up to 30 September 2017 |
14 February 2018 | Appointment of Hilary Stella Kenyon as a director on 5 February 2018 |
25 October 2017 | Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017 |
25 October 2017 | Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017 |
17 October 2017 | Confirmation statement made on 26 September 2017 with updates |
17 October 2017 | Confirmation statement made on 26 September 2017 with updates |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 May 2016 | Appointment of Ms Jane Louise Willis as a director on 16 May 2016 |
16 May 2016 | Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD on 16 May 2016 |
16 May 2016 | Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD on 16 May 2016 |
16 May 2016 | Appointment of Ms Jane Louise Willis as a director on 16 May 2016 |
11 March 2016 | Termination of appointment of Oliver James Stuart Kenyon as a director on 4 March 2016 |
11 March 2016 | Termination of appointment of Oliver James Stuart Kenyon as a director on 4 March 2016 |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
27 February 2015 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 |
27 February 2015 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 |
27 February 2015 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 |
26 January 2015 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 |
26 January 2015 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 |
26 January 2015 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 |
18 October 2013 | Appointment of Mr Oliver Kenyon as a director |
18 October 2013 | Termination of appointment of Desmond Baker as a director |
18 October 2013 | Termination of appointment of Desmond Baker as a director |
18 October 2013 | Appointment of Mr Oliver Kenyon as a director |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Desmond John Baker on 25 September 2013 |
30 September 2013 | Director's details changed for Mr Desmond John Baker on 25 September 2013 |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 August 2013 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 |
20 August 2013 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
3 October 2012 | Total exemption small company accounts made up to 30 September 2012 |
3 October 2012 | Total exemption small company accounts made up to 30 September 2012 |
27 June 2012 | Appointment of West Country Property Services Limited as a secretary |
27 June 2012 | Appointment of West Country Property Services Limited as a secretary |
27 June 2012 | Registered office address changed from 4 Hill Road Clevedon Bristol BS21 7NE United Kingdom on 27 June 2012 |
27 June 2012 | Registered office address changed from 4 Hill Road Clevedon Bristol BS21 7NE United Kingdom on 27 June 2012 |
26 September 2011 | Incorporation |
26 September 2011 | Incorporation |