THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED
Company number 00071649
- Company Overview for THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649)
- Filing history for THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649)
- People for THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649)
- Charges for THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649)
- More for THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649)
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) |
---|---|---|---|
21 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 00071649 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025 | |
31 Oct 2024 | TM02 | Termination of appointment of Jean Audrey Smith as a secretary on 17 October 2024 | |
31 Oct 2024 | AP03 | Appointment of Mrs Nicola Marie Lockley as a secretary on 20 October 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from C/O Cleggs Solicitors (Ref: Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD England to PO Box 11129 Pennine House Nelsonslaw Llp Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 5 December 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
20 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Duncan John Anderson Brown on 9 March 2022 | |
12 Mar 2022 | CH01 | Director's details changed for Mr Duncan John Anderson Brown on 9 March 2022 | |
14 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
14 May 2021 | AP01 | Appointment of Mrs Nicola Marie Lockley as a director on 1 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Jean Audrey Smith as a director on 30 April 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Duncan John Anderson Brown on 30 September 2020 | |
13 Aug 2020 | MR04 | Satisfaction of charge 000716490002 in full | |
12 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
15 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |