56ABC WOODLAND ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 09623265 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 8 years, 10 months, 24 days |
Jurisdiction | Wales |
SUMMARY
56ABC WOODLAND ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 09623265. It was incorporated 8 years, 10 months, 24 days ago, on 04 June 2015. The company address is 56a Woodland Road, Newport, NP19 8LT, Wales.
Company Fillings
Accounts with accounts type dormant
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type dormant
Date: 27 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Mary Anderson
Termination date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Kendrick
Appointment date: 2018-11-27
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Louise Trace
Termination date: 2018-11-17
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: Michael John Anderson
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: Karen Dorothy Malam
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-22
Officer name: Mr Matthew Barrie Davies
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-22
Officer name: Gareth Packer
Documents
Some Companies
21D CHARLES STREET,BATH,BA1 1HX
Number: | 03693626 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 05831448 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M THORNSETT TRADING ESTATE,HIGH PEAK,SK22 1AH
Number: | 08450851 |
Status: | ACTIVE |
Category: | Private Limited Company |
422 KINFAUNS DR,GLASGOW,G15 7ND
Number: | SC596011 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 08122519 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BUXTON SQUARE,LEIGH-ON-SEA,SS9 3UD
Number: | 11722396 |
Status: | ACTIVE |
Category: | Private Limited Company |