Advanced company searchLink opens in new window

BLOCK 6 WOODLAND VILLAGE LIMITED

Company number 06379009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 AA Accounts for a small company made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
16 Aug 2016 CH01 Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015
16 Aug 2016 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
16 Aug 2016 CH01 Director's details changed for Mr John Mirko Skok on 5 October 2015
16 Aug 2016 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
11 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
11 Nov 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
05 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014
31 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
28 Oct 2014 MR04 Satisfaction of charge 3 in full
24 Sep 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
02 Apr 2014 AA Total exemption full accounts made up to 31 March 2013
14 Jan 2014 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
12 Dec 2013 TM02 Termination of appointment of Stephen Brook as a secretary
08 Apr 2013 AA Full accounts made up to 31 March 2012
13 Feb 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr John Mirko Skok as a director
03 Apr 2012 AA Full accounts made up to 31 March 2011
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2012 AR01 Annual return made up to 24 September 2011 with full list of shareholders
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off