WOODLAND HOLDINGS (CORNWALL) LIMITED
Company number 10564246
- Company Overview for WOODLAND HOLDINGS (CORNWALL) LIMITED (10564246)
- Filing history for WOODLAND HOLDINGS (CORNWALL) LIMITED (10564246)
- People for WOODLAND HOLDINGS (CORNWALL) LIMITED (10564246)
- Charges for WOODLAND HOLDINGS (CORNWALL) LIMITED (10564246)
- More for WOODLAND HOLDINGS (CORNWALL) LIMITED (10564246)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
22 Sep 2023 | CH01 | Director's details changed for Mrs Patricia Dawn Juleff on 22 September 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Mar 2023 | AD01 | Registered office address changed from Co Dl Accounts Ltd Burton House Trinity Street St. Austell Cornwall PL25 5LS United Kingdom to St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 20 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
01 Feb 2021 | AD01 | Registered office address changed from C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom to Co Dl Accounts Ltd Burton House Trinity Street St. Austell Cornwall PL25 5LS on 1 February 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
01 Nov 2019 | PSC01 | Notification of Steven John Juleff as a person with significant control on 16 January 2017 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Dec 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 | |
13 Mar 2017 | MR01 | Registration of charge 105642460001, created on 9 March 2017 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|