GARDEN BUILDINGS AT WOODCOTE GREEN LIMITED
Company number 07108675
- Company Overview for GARDEN BUILDINGS AT WOODCOTE GREEN LIMITED (07108675)
- Filing history for GARDEN BUILDINGS AT WOODCOTE GREEN LIMITED (07108675)
- People for GARDEN BUILDINGS AT WOODCOTE GREEN LIMITED (07108675)
- Charges for GARDEN BUILDINGS AT WOODCOTE GREEN LIMITED (07108675)
- More for GARDEN BUILDINGS AT WOODCOTE GREEN LIMITED (07108675)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Mar 2024 | AD01 | Registered office address changed from 6 Sandiford Road Sutton Surrey SM3 9rd England to Surrey Hills Garden Buildings Reigate Road Buckland Reigate Surrey RH2 9RE on 13 March 2024 | |
07 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
03 Feb 2023 | PSC07 | Cessation of Terence Edwin O'neill as a person with significant control on 1 December 2022 | |
03 Feb 2023 | PSC01 | Notification of Shaun O'neill as a person with significant control on 1 December 2022 | |
03 Feb 2023 | PSC01 | Notification of Liam Daniel O'neill as a person with significant control on 1 December 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Sep 2021 | AP01 | Appointment of Mr Shaun O'neill as a director on 31 August 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Terence Edwin O'neill as a secretary on 31 August 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates |