Advanced company searchLink opens in new window

WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED

Company number 02755498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2017 AP01 Appointment of Mrs Brenda Lilian Dibsdale as a director on 2 July 2017
24 May 2017 AD01 Registered office address changed from 54 Sjb Properties 54 Broad Street Banbury Oxfordshire OX16 5BL to 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL on 24 May 2017
23 May 2017 TM01 Termination of appointment of Simon Julian Bingham as a director on 12 May 2017
17 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Dorothy Edwards as a director on 1 January 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 TM02 Termination of appointment of Tammy Louise Bloxham as a secretary on 1 January 2016
15 Feb 2016 TM01 Termination of appointment of John Frederick James Neville as a director on 1 January 2016
25 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 AP01 Appointment of Mr Simon Julian Bingham as a director on 1 July 2015
29 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8
29 Oct 2014 AP01 Appointment of Dorothy Edwards as a director on 29 August 2014
22 Oct 2014 TM01 Termination of appointment of Dennis Samuel Smith as a director on 29 August 2014
13 Aug 2014 AD01 Registered office address changed from 7 Hornbeam Close Banbury Oxfordshire OX16 9RL to 54 Sjb Properties 54 Broad Street Banbury Oxfordshire OX16 5BL on 13 August 2014
03 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 8
19 Oct 2013 TM01 Termination of appointment of Tammy Jamieson as a director
19 Oct 2013 TM01 Termination of appointment of Tammy Jamieson as a director
12 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
31 Oct 2011 CH03 Secretary's details changed for Mrs Tammy Louise Bloxham on 23 July 2011
29 Oct 2011 CH03 Secretary's details changed for Tammy Louise Jamieson on 23 July 2011