- Company Overview for WOOD ESTATES LIMITED (03228191)
- Filing history for WOOD ESTATES LIMITED (03228191)
- People for WOOD ESTATES LIMITED (03228191)
- Charges for WOOD ESTATES LIMITED (03228191)
- More for WOOD ESTATES LIMITED (03228191)
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) |
---|---|---|---|
15 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
07 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
07 Aug 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 | |
10 Jan 2018 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
10 Jan 2018 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 28 August 2014 | |
14 May 2014 | MR01 | Registration of charge 032281910002 |