WOODS PLACE BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTIN / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERPIL DJEMAL / 09/01/2019

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF PSC STATEMENT ON 18/06/2018

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET ELDERFIELD

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED GUY MICHAEL MARKS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED ANTHONY POUNDS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MATTHEW ELDERFIELD

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDY WATSON / 12/07/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDY WATSON / 11/07/2016

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELDERFIELD / 20/05/2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDY WATSON / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERPIL DJEMAL / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTIN / 20/05/2015

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM FLAT 8 WOODS PLACE LONDON SE1 3BS

View Document

10/12/1410 December 2014 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/06/124 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/07/1125 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELDERFIELD / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERPIL DJEMAL / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTIN / 28/06/2010

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 8 WOODS PLACE LONDON SE1 3BS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 COMPANY NAME CHANGED WOODS PLACE 2000 LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FIRST GAZETTE

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/0116 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JR BOWDEN LTD


  • 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