WOODBURY COMMUNITY PLAYING FIELDS

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Catherine Mary Luke as a director on 2025-05-15

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Termination of appointment of Julie Kay Owen as a director on 2023-10-27

View Document

31/07/2331 July 2023 Termination of appointment of Claire Partridge as a director on 2023-07-24

View Document

31/07/2331 July 2023 Termination of appointment of Rachel Anne Jenkinson as a director on 2023-07-24

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Termination of appointment of Paul Crafer as a director on 2021-12-08

View Document

23/12/2123 December 2021 Appointment of Mrs Rachel Anne Jenkinson as a director on 2021-12-08

View Document

01/11/211 November 2021 Appointment of Mrs Claire Partridge as a director on 2021-10-20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM CULVERY COTTAGE OAKHAYES ROAD WOODBURY EXETER EX5 1JU ENGLAND

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA FINNEGAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY EMMA FINNEGAN

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PAUL GOVER

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS DONNA GOVER

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MISS JULIE KAY OWEN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED DR CATHERINE MARY LUKE

View Document

14/06/1914 June 2019 NOTIFICATION OF PSC STATEMENT ON 04/06/2019

View Document

10/06/1910 June 2019 CESSATION OF EMMA MARGARET FINNEGAN AS A PSC

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MARTIN SCOTT GODDARD

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS HELEN MARY ELLIS

View Document

10/06/1910 June 2019 CESSATION OF GARLAND MARTIN KING AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF PAUL CRAFER AS A PSC

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARLAND MARTIN KING

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CRAFER

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARGARET FINNEGAN

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARGARET FINNEGAN / 22/01/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 8 ORCHARD CLOSE WOODBURY EXETER EX5 1ND ENGLAND

View Document

20/10/1620 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 10/04/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED DR SARAH JANE MURTY HUGHES

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR GARLAND MARTIN KING

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARGARET FINNEGAN / 24/07/2015

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA MARGARET FINNEGAN / 24/07/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2 ORCHARD CLOSE WOODBURY DEVON EX5 1ND

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODHEAD

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRAFER / 24/07/2015

View Document

17/04/1517 April 2015 10/04/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 10/04/14 NO MEMBER LIST

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED WOODBURY QEII PLAYING FIELDS CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 FORM NE01-EXEMPTION FROM NAME ENDING.

View Document

05/07/135 July 2013 ADOPT ARTICLES 18/06/2013

View Document

05/07/135 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 CHANGE OF NAME 18/06/2013

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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