- Company Overview for THE WOODS (LEEDS) LIMITED (09562951)
- Filing history for THE WOODS (LEEDS) LIMITED (09562951)
- People for THE WOODS (LEEDS) LIMITED (09562951)
- More for THE WOODS (LEEDS) LIMITED (09562951)
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 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
15 Jul 2024 | TM01 | Termination of appointment of Richard Lawrence Todd as a director on 12 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Jonathan Eric Neil as a director on 12 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Alexander William Neil as a director on 12 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Paul Logan as a director on 12 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Richard Lawrence Todd as a person with significant control on 12 July 2024 | |
15 Jul 2024 | PSC02 | Notification of Palagander Limited as a person with significant control on 12 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Paul Logan as a person with significant control on 12 July 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to Rolands 39 Call Lane Leeds LS1 7BT on 15 July 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 6 December 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Richard Lawrence Todd as a person with significant control on 26 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Paul Logan as a person with significant control on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Richard Lawrence Todd on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Paul Logan on 26 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 20 King George Avenue Leeds LS7 4LH United Kingdom to 33 Park Place Leeds LS1 2RY on 26 October 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jul 2020 | PSC01 | Notification of Richard Todd as a person with significant control on 6 April 2016 | |
03 Jul 2020 | PSC01 | Notification of Paul Logan as a person with significant control on 6 April 2016 |