THE WOODS (ACCESS ROAD) MANAGEMENT COMPANY LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.10001195
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE WOODS (ACCESS ROAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 10001195. It was incorporated 8 years, 4 months, 19 days ago, on 11 February 2016. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 07 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2023

Action Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 14 Floor 33 Cavendish Square London W1G 0PQ England

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 7-10 Chandos Street, 4th Floor, Cavendish Square London W1G 9DQ England

New address: 14 Floor 33 Cavendish Square London W1G 0PQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Farah Palmer

Termination date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: 7-10 Chandos Street 4th Floor London W1G 9DQ England

New address: 7-10 Chandos Street, 4th Floor, Cavendish Square London W1G 9DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: The Cedar House 4 the Woods, Woburn Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0FR England

New address: 7-10 Chandos Street 4th Floor London W1G 9DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: PO Box LU7 0FR 4 the Cedar House, 4 the Woods, Woburn Road, Heath & Reach Leighton Buzzard Bedfordshire LU7 0FR England

New address: The Cedar House 4 the Woods, Woburn Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0FR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom

New address: PO Box LU7 0FR 4 the Cedar House, 4 the Woods, Woburn Road, Heath & Reach Leighton Buzzard Bedfordshire LU7 0FR

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Stuart Pickering

Termination date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barbour

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Farah Palmer

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Plumtree

Appointment date: 2018-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURRINGTON ESTATES (CHURCH HILL) MANAGEMENT LTD

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:11905643
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DM COMPANY SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11226646
Status:ACTIVE
Category:Private Limited Company

JAXCUP LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08791856
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORCHARD VALE KINGSWOOD MANAGEMENT COMPANY LIMITED

FLAT 2, 65 ORCHARD VALE,BRISTOL,BS15 9UL

Number:11525614
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TALBOT SQUARE 2 LTD

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:11100953
Status:ACTIVE
Category:Private Limited Company

TAPPENDEN & CO. LIMITED

THE MALTINGS,WARE,SG12 9AD

Number:02471064
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