WOODEND PROPERTY OWNERS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Termination of appointment of Lambert Leif Dopping Hepenstal as a director on 2023-04-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

02/06/172 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS LYNN BEVERLEY WALSH

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM WOODEND CRAWLEY RIDGE CAMBERLEY SURREY GU15 2DN

View Document

22/06/1322 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARRIOTT

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/06/1217 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ABBY BRASIER

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD BALLARD / 27/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUBHADRA PERSAUD / 27/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAMBERT LEIF DOPPING HEPENSTAL / 27/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BALLARD / 27/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BEVINS / 27/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACEY MARRIOTT / 27/05/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEVINS / 16/07/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUE PERSAUD / 16/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARRIOTT / 16/07/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR JOHN BEVINS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MS SUE PERSAUD

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR KARLY OLSEN HAVELAND

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ZABANEH

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company