Advanced company searchLink opens in new window

WOODLANDS FARM (ASTON CLINTON) LIMITED

Company number 03132362

Filter by category

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)
11 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
12 Oct 2023 AP01 Appointment of Ms Jill Ann Miller as a director on 10 October 2023
12 Oct 2023 AP01 Appointment of Ms Julia Susan Reynolds as a director on 10 October 2023
13 Jun 2023 TM01 Termination of appointment of Ann Marie Miller as a director on 30 May 2023
13 Jun 2023 TM02 Termination of appointment of Ann Marie Miller as a secretary on 30 May 2023
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
06 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
19 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 AD01 Registered office address changed from 186 High Street Winslow Buckinghamshire MK18 3DQ England to 186 High Street Winslow Buckinghamshire MK18 3DQ on 4 December 2015
03 Dec 2015 CH03 Secretary's details changed for Mrs Ann Marie Miller on 29 November 2015
06 Aug 2015 AD01 Registered office address changed from Woodlands Farm Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG to 186 High Street Winslow Buckinghamshire MK18 3DQ on 6 August 2015