WOODLANDS (CHAPEL ROAD) RESIDENTS COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Miss Katy Joanna Rainford as a director on 2025-07-11

View Document

29/07/2529 July 2025 NewAppointment of Mr Martin John Leggett as a director on 2025-06-11

View Document

24/07/2524 July 2025 NewAppointment of Mr Michael John White as a director on 2025-06-11

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

14/10/2114 October 2021 Registered office address changed from 12 the Woodlands the Woodlands Smallfield Horley RH6 9NP England to Bramble Cottage Axes Lane Redhill RH1 5QN on 2021-10-14

View Document

14/10/2114 October 2021 Cessation of Bronwyn Kate Harris as a person with significant control on 2021-08-12

View Document

14/10/2114 October 2021 Notification of James Richard Blackmore as a person with significant control on 2021-08-12

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE PALLEN

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM WILLOW GRANGE THE STREET BETCHWORTH SURREY RH3 7DJ

View Document

25/06/1625 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUTELEY

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MISS BRONWYN KATE HARRIS

View Document

13/11/1413 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEGGETT

View Document

27/01/1427 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/12/1321 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM RANMORE HOUSE 19 RANMORE ROAD DORKING SURREY RH4 1HE

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PALLEN / 04/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEGGETT / 04/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BLACKMORE / 04/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STUTELEY / 04/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY ELLIOTT VAHEY / 04/10/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MARTIN JOHN LEGGETT

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 04/10/06; CHANGE OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/10/05; CHANGE OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/10/02; CHANGE OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/10/01; CHANGE OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/10/99; NO CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACC. REF. DATE SHORTENED FROM 04/10/96 TO 30/09/96

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

04/12/954 December 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

04/12/954 December 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 100A HIGH STREET BANSTEAD SURREY SM7 2NN

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 04/10

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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