11-13, WOODSIDE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01313612 |
Category | Private Limited Company |
Incorporated | 12 May 1977 |
Age | 47 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
11-13, WOODSIDE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01313612. It was incorporated 47 years, 24 days ago, on 12 May 1977. The company address is 12a Woodside Woodside, Sunderland, SR2 7ET, England.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 28 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 28 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-28
Officer name: Michael John Matthew Taylor
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Change date: 2021-05-20
Old address: 21 Bainbridge Avenue Sunderland Tyne and Wear SR3 1YA
New address: 12a Woodside Woodside Sunderland SR2 7ET
Documents
Notification of a person with significant control
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Allison Hall
Notification date: 2020-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-12
Psc name: Gary Cranmer
Documents
Termination secretary company with name termination date
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-12
Officer name: Gary Cranmer
Documents
Change person secretary company with change date
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alison Hall
Change date: 2020-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Blunt
Termination date: 2020-09-12
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Appoint person secretary company with name date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-01
Officer name: Mrs Alison Hall
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-22
Officer name: Jane Elizabeth Mullaney
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mrs Miriam Blunt
Documents
Accounts with accounts type dormant
Date: 05 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-10
Officer name: Fred Huggins
Documents
Termination secretary company with name termination date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Tracey Brown
Termination date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-26
New address: 21 Bainbridge Avenue Sunderland Tyne and Wear SR3 1YA
Old address: 12C Woodside Ashbrooke Sunderland Tyne and Wear SR2 7ET
Documents
Appoint person secretary company with name date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gary Cranmer
Appointment date: 2015-03-10
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-10
Officer name: Jane Elizabeth Mullaney
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Matthew Taylor
Appointment date: 2015-03-10
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-10
Officer name: Ian Kell
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-10
Officer name: Gary Cranmer
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-10
Officer name: Maria Duke
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person secretary company with change date
Date: 07 Aug 2014
Action Date: 21 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alison Tracey Pottinger
Change date: 2013-09-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Appoint person secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Tracey Pottinger
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 03 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Kell
Change date: 2013-08-03
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 03 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Cranmer
Change date: 2013-08-03
Documents
Termination secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Mitchenson
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date changes to shareholders
Date: 17 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 16 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dawn mitchenson / 01/07/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / maria duke / 01/07/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; change of members
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2004
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 08/11/99 to 31/10/99
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 08 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-08
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
Accounts with accounts type full
Date: 06 Feb 1998
Action Date: 08 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-08
Documents
Some Companies
5 REDLAKE ROAD,STOURBRIDGE,DY9 0RU
Number: | 11701283 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COPPERHOUSE COURT,MILTON KEYNES,MK7 8NL
Number: | 10243929 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 08254693 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LOOE STREET,PLYMOUTH,PL4 0EA
Number: | 05945643 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEYMOUR STREET,LONDON,W1H 7JG
Number: | 03667288 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PICKFORDS GARDENS,SLOUGH,SL1 3GG
Number: | 11436223 |
Status: | ACTIVE |
Category: | Private Limited Company |