WOODLAND GROVE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04301905 |
Category | Private Limited Company |
Incorporated | 10 Oct 2001 |
Age | 22 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
WOODLAND GROVE MANAGEMENT LIMITED is an active private limited company with number 04301905. It was incorporated 22 years, 7 months, 29 days ago, on 10 October 2001. The company address is 5 Woodland Grove, London, SE10 9UL, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Harris
Appointment date: 2021-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-26
Officer name: Mr Sean Bresnahan
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
New address: 5 Woodland Grove London SE10 9UL
Old address: 5 Woodland Grove 5 Woodland Grove London SE10 9UL England
Change date: 2021-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-26
Officer name: James Anthony Gadsby Peet
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
New address: 5 Woodland Grove 5 Woodland Grove London SE10 9UL
Change date: 2021-11-26
Old address: 9 Woodland Grove London SE10 9UL England
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mrs Liz Fairclough
Documents
Change person secretary company with change date
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-01
Officer name: Ms Liz Fairclough
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 29 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Goulder
Appointment date: 2020-11-24
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 24 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Marie Godin
Termination date: 2019-12-24
Documents
Termination secretary company with name termination date
Date: 20 Nov 2020
Action Date: 24 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-24
Officer name: Susan Marie Godin
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Appoint person secretary company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Liz Fairclough
Appointment date: 2020-09-24
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Glover
Appointment date: 2020-02-24
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Joseph Burgess
Termination date: 2020-01-25
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Elaine Fox
Appointment date: 2020-01-25
Documents
Appoint person director company with name date
Date: 25 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Mrs Liz Fairclough
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Address
Type: AD01
New address: 9 Woodland Grove London SE10 9UL
Change date: 2020-01-25
Old address: 7 Woodland Grove London SE10 9UL
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Gadsby Peet
Appointment date: 2014-03-01
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-31
Officer name: Paula Ann Parfitt
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Joseph Burgess
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Gardiner
Documents
Appoint person secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Marie Godin
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: 5 Woodland Grove London SE10 9UL
Documents
Termination secretary company with name
Date: 16 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Gardiner
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Ann Parfitt
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aidan Christopher Glover
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Gardiner
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Meradin Peachey
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: 5 woodland grove greenwich london SE10 9UL
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: 9 woodland grove greenwich london SE10 9UL
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: 5 woodland grove greenwich london SE10 9UL
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 17/09/02 from: cedar house 91 high street caterham surrey CR3 5UH
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62 CRAVEN PARK ROAD,LONDON,NW10 4AE
Number: | 11148612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROMWELL ROAD,BOREHAMWOOD,WD6 4LW
Number: | 11708329 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NAPIER COURT,CHESTERFIELD,S43 4PZ
Number: | 08690807 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RANDOLPH ROAD,GLASGOW,G11 7LG
Number: | SC446481 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMJPI ACCOUNTANCY SERVICES CRAWLEY BUSINESS CENTRE,CRAWLEY,RH10 1TN
Number: | 10846980 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYTON,NORFOLK,NR8 6AH
Number: | 01916420 |
Status: | ACTIVE |
Category: | Private Limited Company |