78 WOBURN RD MANAGEMENT SERVICE LTD

Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Luke Doherty as a director on 2024-11-08

View Document

12/02/2512 February 2025 Appointment of Mr Phil Ward as a director on 2024-11-08

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/11/231 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Joanna Trayte as a director on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Appointment of Miss Katie Christina Howard as a director on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Appointment of Mr Shaun Ohanlon as a director on 2023-08-26

View Document

29/08/2329 August 2023 Termination of appointment of Amanda Trayte as a director on 2023-08-26

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 33 ST. LEONARDS CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3DF

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MS JOANNA TRAYTE

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ALAN TRAYTE

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA TRAYTE

View Document

24/10/1924 October 2019 CESSATION OF RAY WOOD AS A PSC

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR LUKE DOHERTY

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS AMANDA TRAYTE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY TINA WOOD

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MS AMANDA TRAYTE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TINA WOOD

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOOD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/11/151 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
33 ST LEONARDS CLOSE
LEIGHTON BUZZARD
BEDS
LU7 3DF
UNITED KINGDOM

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 ST LEONARDS CLOSE LEIGHTON BUZZARD BEDS LU7 3DF UNITED KINGDOM

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
18 CARLTON GROVE
LEIGHTON BUZZARD
BEDS
LU7 3BR

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA WOOD / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA WOOD / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAY WOOD / 16/09/2011

View Document

16/09/1116 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 18 CARLTON GROVE LEIGHTON BUZZARD BEDS LU7 3BR

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY WOOD / 10/09/2010

View Document

31/10/1031 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA WOOD / 10/09/2010

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EVENT INTER-MEDIA LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company