42 WOODSTOCK GROVE LIMITED

C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, London, W3 0TH, England
StatusACTIVE
Company No.10336081
Category
Incorporated18 Aug 2016
Age7 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

42 WOODSTOCK GROVE LIMITED is an active with number 10336081. It was incorporated 7 years, 8 months, 20 days ago, on 18 August 2016. The company address is C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, London, W3 0TH, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England

Change date: 2022-12-08

New address: C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY

Old address: C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom

Change date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: 202 Fulham Road London SW10 9PJ England

New address: C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: 21 Angel Hill Tiverton Devon EX16 6EP United Kingdom

New address: 202 Fulham Road London SW10 9PJ

Change date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTWELL VENTURES LIMITED

UNIT 14 RIDUNA PARK,WOODBRIDGE,IP12 1QT

Number:05889822
Status:ACTIVE
Category:Private Limited Company

CENTURION BRICK (TANNOCHSIDE) LIMITED

OAKBANK OAKBANK,LIVINGSTON,EH53 0JS

Number:SC112166
Status:ACTIVE
Category:Private Limited Company

GEORGE SCOTT HAIRDRESSERS N.E. LTD

MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1PR

Number:08932599
Status:ACTIVE
Category:Private Limited Company

HJWL CONSULTING LIMITED

271 HIGH STREET,BERKHAMSTED,HP4 1AA

Number:10230650
Status:ACTIVE
Category:Private Limited Company

LJE SOLUTIONS LIMITED

2 SWALLOW CLOSE,BASINGSTOKE,RG22 5QA

Number:10857713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE006333
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source