- Company Overview for WOOLGATE 010 LTD (10078216)
- Filing history for WOOLGATE 010 LTD (10078216)
- People for WOOLGATE 010 LTD (10078216)
- Charges for WOOLGATE 010 LTD (10078216)
- More for WOOLGATE 010 LTD (10078216)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | MR01 | Registration of charge 100782160002, created on 10 February 2023 | |
27 Feb 2023 | MR01 | Registration of charge 100782160003, created on 10 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 29 June 2022 to 31 December 2021 | |
29 Apr 2022 | AA | Micro company accounts made up to 29 June 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | TM01 | Termination of appointment of Stefan Alexander Battrick-Newall as a director on 1 January 2022 | |
06 Jan 2022 | PSC07 | Cessation of Gcp Project 000 Ltd as a person with significant control on 1 January 2022 | |
06 Jan 2022 | PSC02 | Notification of Ppl Investments Ltd as a person with significant control on 1 January 2022 | |
30 Mar 2021 | AA | Micro company accounts made up to 29 June 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF England to Office 25a 51 Ivy Road Henderson Business Centre Norwich Norfolk NR5 8BF on 1 December 2020 | |
26 Nov 2020 | PSC05 | Change of details for Grace Charles Property Ltd as a person with significant control on 1 November 2020 | |
01 Apr 2020 | AA | Micro company accounts made up to 29 June 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Eric Charles Plane as a director on 16 December 2019 | |
23 Jan 2020 | PSC05 | Change of details for Grace Charles Property Ltd as a person with significant control on 1 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 23 January 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates |