- Company Overview for WOODLAND ESTATE AGENTS LIMITED (05413265)
- Filing history for WOODLAND ESTATE AGENTS LIMITED (05413265)
- People for WOODLAND ESTATE AGENTS LIMITED (05413265)
- More for WOODLAND ESTATE AGENTS LIMITED (05413265)
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 May 2017 | TM02 | Termination of appointment of Ruby Chahal as a secretary on 11 May 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT to 235 Cranbrook Road Ilford Essex IG1 4TD on 26 August 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
28 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jan 2014 | AP01 | Appointment of Mr Vicash Chott as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Tahir Mahmood as a director | |
11 Jul 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
08 Aug 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 8 August 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from 8 Muirhead Quay Highbridge Road Barking Essex IG11 7BG on 27 July 2010 | |
14 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued |