- Company Overview for WOODSTOCK PROPERTY TWO LIMITED (10745144)
- Filing history for WOODSTOCK PROPERTY TWO LIMITED (10745144)
- People for WOODSTOCK PROPERTY TWO LIMITED (10745144)
- Charges for WOODSTOCK PROPERTY TWO LIMITED (10745144)
- More for WOODSTOCK PROPERTY TWO LIMITED (10745144)
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 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
15 Oct 2018 | MR01 | Registration of charge 107451440001, created on 12 October 2018 | |
20 Sep 2018 | AP01 | Appointment of Mrs Myriam Kol-Bar as a director on 20 September 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
16 Apr 2018 | PSC05 | Change of details for Trydestone Operations as a person with significant control on 13 April 2018 | |
15 Apr 2018 | PSC02 | Notification of Trydestone Operations as a person with significant control on 13 April 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
15 Apr 2018 | PSC07 | Cessation of Johnathan Kol-Bar as a person with significant control on 13 April 2018 | |
15 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|