5 WOODLAND WAY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07615545 |
Category | Private Limited Company |
Incorporated | 27 Apr 2011 |
Age | 13 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
5 WOODLAND WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 07615545. It was incorporated 13 years, 1 month, 21 days ago, on 27 April 2011. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England.
Company Fillings
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Denise Brodrick
Termination date: 2023-11-22
Documents
Notification of a person with significant control
Date: 20 Apr 2024
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Tray
Notification date: 2023-11-22
Documents
Appoint person director company with name date
Date: 20 Apr 2024
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Tray
Appointment date: 2023-11-22
Documents
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-22
Officer name: Matthew Cowan
Documents
Termination secretary company with name termination date
Date: 19 Apr 2024
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Cowan
Termination date: 2023-11-22
Documents
Cessation of a person with significant control
Date: 19 Apr 2024
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Cowan
Cessation date: 2023-11-22
Documents
Cessation of a person with significant control
Date: 19 Apr 2024
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-22
Psc name: Michelle Denise Brodrick
Documents
Accounts with accounts type dormant
Date: 04 Jul 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 22 May 2021
Action Date: 22 May 2021
Category: Address
Type: AD01
New address: 1 Dukes Passage Brighton East Sussex BN1 1BS
Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
Change date: 2021-05-22
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change person director company with change date
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Denise Brodrick
Change date: 2021-03-21
Documents
Confirmation statement with no updates
Date: 18 Jul 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: 5 Woodland Way London NW7 2JP England
New address: 1 Duke's Passage Brighton East Sussex BN1 1BS
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-12
Psc name: Matthew Cowan
Documents
Appoint person secretary company with name date
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Cowan
Appointment date: 2017-12-12
Documents
Cessation of a person with significant control
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-12
Psc name: Lea Michelle Pinkney
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Denise Brodrick
Notification date: 2017-12-12
Documents
Termination secretary company with name termination date
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lea Michelle Pinkney
Termination date: 2017-12-12
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Lea Michelle Pinkney
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Miss Michelle Denise Brodrick
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr Matthew Cowan
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Old address: 49 Kelvedon Close Kingston upon Thames Surrey KT2 5LF
New address: 5 Woodland Way London NW7 2JP
Change date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Gazette filings brought up to date
Date: 23 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Old address: 49 Kelvedon Close Kingston upon Thames Surrey KT2 5LF England
Change date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change account reference date company previous shortened
Date: 30 Apr 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-05
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-06
Officer name: Lea Michelle Pinkney
Documents
Change person secretary company with change date
Date: 11 Apr 2013
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lea Michelle Pinkney
Change date: 2012-12-06
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-11
Old address: 5 Woodland Way Mill Hill London NW7 2JP United Kingdom
Documents
Gazette filings brought up to date
Date: 22 Aug 2012
Category: Gazette
Type: DISS40
Documents
Some Companies
CONTROLLED ENERGY SOLUTIONS LIMITED
UNIT 2 FITZROY BUSINESS PARK,SIDCUP,DA14 5NL
Number: | 07486918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, POOL HOUSE FARM,HIGHER POYNTON,SK12 1TY
Number: | 05639909 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHERRY TREES,HENLOW,SG16 6DT
Number: | 10043769 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NOTTINGHAM ROAD,NOTTINGHAM,NG9 3PF
Number: | 07357817 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY
Number: | 11255135 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POWERHOUSE BUSINESS COACHING COMPANY LIMITED
9 GRANGE ROAD,LONDON,W4 4DB
Number: | 11512859 |
Status: | ACTIVE |
Category: | Private Limited Company |