WOODLAND VIEW INTERMEDIATE CO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Aliasgar Tajbhai as a secretary on 2024-04-17

View Document

20/03/2420 March 2024 Termination of appointment of Emeka Ehenulo as a secretary on 2024-03-20

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

10/02/2210 February 2022 Change of details for Woodland View Holdings Co Limited as a person with significant control on 2022-02-07

View Document

10/02/2210 February 2022 Change of details for Woodland View Holdings Co Limited as a person with significant control on 2022-02-07

View Document

27/09/2127 September 2021 Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Emeka Ehenulo as a secretary on 2021-09-27

View Document

21/07/2121 July 2021 Termination of appointment of Mark Jankowski as a secretary on 2021-07-06

View Document

21/07/2121 July 2021 Termination of appointment of David Graham Blanchard as a director on 2021-07-06

View Document

21/07/2121 July 2021 Termination of appointment of Robert John Edwards as a director on 2021-07-06

View Document

21/07/2121 July 2021 Appointment of Mr Albert Hendrik Naafs as a director on 2021-07-06

View Document

21/07/2121 July 2021 Appointment of Mr Ian Tayler as a director on 2021-07-06

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / WOODLAND VIEW HOLDINGS CO LIMITED / 08/05/2019

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY NUALA WHITBREAD

View Document

25/10/1825 October 2018 SECRETARY APPOINTED SAIEMA IBRAHIM

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ROBERT JOHN EDWARDS

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BLANCHARD / 08/02/2018

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS NUALA O'NEILL / 08/11/2017

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 SECRETARY APPOINTED MISS NUALA O'NEILL

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER ABERNETHY

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS

View Document

08/02/178 February 2017 SECRETARY APPOINTED MRS JENNIFER ABERNETHY

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR KEVIN VERNON WALKER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUNNELL

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED BALFOUR BEATTY HEALTHCARE (IRVINE) INTERMEDIATE LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

16/01/1516 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ADAM PAUL WALKER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ION APPUHAMY

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4760280002

View Document

26/06/1426 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 100.00

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4760280001

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY

View Document

05/06/145 June 2014 SECRETARY APPOINTED DANIEL JAMES BLISS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASON CHENG

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JASON CHI CHENG

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM PINSENT MASONS LLP 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

09/05/149 May 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN FUNNELL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED PACIFIC SHELF 1771 LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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