WOODFORD LAND DEVELOPMENTS LIMITED
Company number 07504941
- Company Overview for WOODFORD LAND DEVELOPMENTS LIMITED (07504941)
- Filing history for WOODFORD LAND DEVELOPMENTS LIMITED (07504941)
- People for WOODFORD LAND DEVELOPMENTS LIMITED (07504941)
- Charges for WOODFORD LAND DEVELOPMENTS LIMITED (07504941)
- More for WOODFORD LAND DEVELOPMENTS LIMITED (07504941)
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 Nov 2017 | TM01 | Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Christopher Spires as a director on 15 November 2017 | |
30 Aug 2017 | MR01 | Registration of charge 075049410003, created on 25 August 2017 | |
02 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
19 Oct 2016 | MR01 | Registration of charge 075049410002, created on 14 October 2016 | |
18 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
11 Mar 2016 | AP01 | Appointment of Mr Paul Clifford Rose as a director on 4 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2016 | MR01 | Registration of charge 075049410001, created on 25 January 2016 | |
03 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Jul 2014 | AA | Full accounts made up to 31 August 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |