- Company Overview for WOODFORD LAND LIMITED (03775007)
- Filing history for WOODFORD LAND LIMITED (03775007)
- People for WOODFORD LAND LIMITED (03775007)
- Charges for WOODFORD LAND LIMITED (03775007)
- Insolvency for WOODFORD LAND LIMITED (03775007)
- More for WOODFORD LAND LIMITED (03775007)
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 Jan 2013 | AD01 | Registered office address changed from Unit 3 Lockside Office Park Lockside Road Preston Lancs PR2 2YS United Kingdom on 8 January 2013 | |
03 Sep 2012 | AP03 | Appointment of Mr Jason Lee William Parkinson as a secretary | |
03 Sep 2012 | TM02 | Termination of appointment of Ian Bloomfield as a secretary | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 39 | |
04 Jul 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
06 Jul 2011 | AA | Group of companies' accounts made up to 31 August 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
24 Aug 2010 | AA | Group of companies' accounts made up to 31 August 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
13 May 2010 | AA | Group of companies' accounts made up to 31 August 2008 | |
09 Dec 2009 | AD01 | Registered office address changed from C/O Po Box 500 2 Hardman Street Manchester M60 2AT on 9 December 2009 | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | 288a | Director appointed anthony francis lochery | |
03 Sep 2009 | 288b | Appointment terminated director jason parkinson | |
03 Sep 2009 | 288b | Appointment terminated director stephen daubney | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from unit 5 albert edward house the pavilions ashton-on-ribble preston PR2 2YB | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW | |
29 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
17 Apr 2009 | 288b | Appointment terminated director and secretary leslie brooke | |
16 Apr 2009 | 288a | Secretary appointed ian andrew bloomfield | |
01 Aug 2008 | 363a | Return made up to 20/05/08; full list of members | |
02 Jul 2008 | AA | Full accounts made up to 31 August 2007 | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 38 |