- Company Overview for BLOCK 6 WOODLAND VILLAGE LIMITED (06379009)
- Filing history for BLOCK 6 WOODLAND VILLAGE LIMITED (06379009)
- People for BLOCK 6 WOODLAND VILLAGE LIMITED (06379009)
- Charges for BLOCK 6 WOODLAND VILLAGE LIMITED (06379009)
- Registers for BLOCK 6 WOODLAND VILLAGE LIMITED (06379009)
- More for BLOCK 6 WOODLAND VILLAGE LIMITED (06379009)
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
|
|
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
|
|
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
|
|
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 |