GREAT WOODS LIMITED

4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England
StatusACTIVE
Company No.06392321
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 8 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroaki Onozawa

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hiroaki Onozawa

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiroaki Onozawa

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroaki Onozawa

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Paul Macdonald Gillies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ROUND FLOORING LIMITED

7 NEWLYN WAY,BRISTOL,BS37 7AX

Number:11120123
Status:ACTIVE
Category:Private Limited Company

CREATIVE BANKS LTD

6 BRADLEY GROVE,KEIGHLEY,BD20 9LX

Number:11913163
Status:ACTIVE
Category:Private Limited Company

ELH SOCIAL WORK LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08351643
Status:ACTIVE
Category:Private Limited Company

GRAHAM BATT LIMITED

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

JAMIT GAMES LTD

THE DOG HOUSE,BEXHILL ON SEA,TN40 2QH

Number:09888621
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