WOODVALE MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.04534639
CategoryPrivate Limited Company
Incorporated13 Sep 2002
Age21 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

WOODVALE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04534639. It was incorporated 21 years, 9 months, 25 days ago, on 13 September 2002. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikas Jain

Termination date: 2023-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-25

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limted

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2021-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C P Bigwood Management Llp

Termination date: 2021-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-19

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred John Swart

Appointment date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-24

Officer name: C P Bigwood Management Llp

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-24

Officer name: C P Bigwood Management Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Termination date: 2019-02-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Vikas Jain

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Appointment date: 2015-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Simonds

Termination date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Williams

Termination date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-26

Officer name: Mr Robert Simonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Brett Williams

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Mr Vikas Jain

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-24

Officer name: Mr Robert Simonds

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Mr Brett Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Jain

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stickland

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Daniel John Stickland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: Curry and Partners 45 Summer Row Birmingham B3 1JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Daniel John Stickland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert simonds / 01/12/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: 4-5 elm court copse drive meriden coventry CV5 9RG

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Mar 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN'S BODIES LTD.

HELMSLEY,WELLS,BA5 1QX

Number:11121526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BISH 2 LIMITED

PORTLAND HOUSE 69-71,WEMBLEY,HA9 8BU

Number:10775830
Status:ACTIVE
Category:Private Limited Company

BTG ADVISORY LLP

340 DEANSGATE,,M3 4LY

Number:OC319336
Status:ACTIVE
Category:Limited Liability Partnership

COSTANTINO LIMITED

17 TORRINGTON DRIVE,LIVERPOOL,L26 1TN

Number:11795948
Status:ACTIVE
Category:Private Limited Company

IDEOLOGICAL FACTORY LTD

10 COLERIDGE COURT,LONDON,W14 0PH

Number:06007999
Status:ACTIVE
Category:Private Limited Company

TCQ CONSULTING LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10566438
Status:ACTIVE
Category:Private Limited Company

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