GREAT WOODS LIMITED
Status | ACTIVE |
Company No. | 06392321 |
Category | Private Limited Company |
Incorporated | 08 Oct 2007 |
Age | 16 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GREAT WOODS LIMITED is an active private limited company with number 06392321. It was incorporated 16 years, 8 months, 30 days ago, on 08 October 2007. The company address is 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-16
Old address: 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
New address: 4th Floor, 58-59 Great Marlborough Street London W1F 7JY
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-25
Psc name: Mr. Nobuo Hayashi
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
Old address: 1st Floor 23 Princes Street London W1B 2LX England
New address: 1st Floor, 5-6 Argyll Street London W1F 7TE
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Mr Roderick Paul Macdonald Gillies
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jiro Hayashi
Appointment date: 2016-03-17
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Paul Macdonald Gillies
Appointment date: 2016-03-17
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Motoko Hayashi
Appointment date: 2016-03-17
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-09
Old address: 1st Floor 23 Princes Street London W1B 2LX England
New address: 1st Floor 23 Princes Street London W1B 2LX
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
Old address: 1st Floor 16 Maddox Street London W1S 1PH
New address: 1st Floor 23 Princes Street London W1B 2LX
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type small
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroaki Onozawa
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hiroaki Onozawa
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hiroaki Onozawa
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroaki Onozawa
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Hiroaki Onozawa
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Hiroaki Onozawa
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Mr Hiroaki Onozawa
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Mr Hiroaki Onozawa
Documents
Termination secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Paul Macdonald Gillies
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Hiroaki Onozawa
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Nobuo Hayashi
Documents
Appoint person secretary company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roderick Paul Macdonald Gillies
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 08/10/07\gbp si [email protected]=10000.02\gbp ic 1/10001.02\
Documents
Resolution
Date: 16 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 NEWLYN WAY,BRISTOL,BS37 7AX
Number: | 11120123 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRADLEY GROVE,KEIGHLEY,BD20 9LX
Number: | 11913163 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08351643 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLE STREET,BRIDGWATER,TA6 3DD
Number: | 01533549 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGSON PAGE PROFESSIONAL SERVICES LTD
POST COTTAGE THE GREEN,WORCESTER,WR2 6PE
Number: | 07736618 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOG HOUSE,BEXHILL ON SEA,TN40 2QH
Number: | 09888621 |
Status: | ACTIVE |
Category: | Private Limited Company |