WOODNOOK JVCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Placefirst Limited Suite 7.1 8 Exchange Quay Salford M5 3EJ. 2023-11-10 View Report
Address. Old address: Suite 7.1 8 Exchange Quay Salford M5 3EJ England. Change date: 2023-11-03. New address: 30 Finsbury Square London EC2A 1AG. 2023-11-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-03 View Report
Resolution. Description: Resolutions. 2023-11-03 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-11-03 View Report
Confirmation statement. Statement with updates. 2023-04-26 View Report
Mortgage. Charge number: 080395880011. 2023-04-18 View Report
Mortgage. Charge number: 080395880004. 2023-04-18 View Report
Mortgage. Charge number: 080395880005. 2023-04-18 View Report
Mortgage. Charge number: 080395880006. 2023-04-18 View Report
Mortgage. Charge number: 080395880008. 2023-04-18 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Capital. Capital alter shares redemption statement of capital. 2022-12-02 View Report
Mortgage. Charge number: 080395880012. 2022-11-25 View Report
Accounts. Accounts type micro entity. 2022-11-03 View Report
Address. New address: Suite 7.1 8 Exchange Quay Salford M5 3EJ. Change date: 2022-05-20. Old address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Officers. Officer name: Mrs Zena Shereen Namih. Change date: 2021-04-30. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type small. 2021-04-16 View Report
Address. Change date: 2020-05-22. Old address: Eastgate 2 Castle Street Manchester M3 4LZ. New address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB. 2020-05-22 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Officers. Appointment date: 2019-10-09. Officer name: Miss Zena Shereen Namih. 2019-11-27 View Report
Officers. Termination date: 2019-10-09. Officer name: David Smith-Milne. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type small. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Mortgage. Charge number: 080395880009. 2017-02-13 View Report
Mortgage. Charge number: 080395880010. 2017-02-13 View Report
Mortgage. Charge number: 080395880007. 2017-02-13 View Report
Mortgage. Charge number: 1. 2017-02-13 View Report
Mortgage. Charge number: 080395880003. 2017-02-13 View Report
Mortgage. Charge number: 080395880002. 2017-02-13 View Report
Resolution. Description: Resolutions. 2017-02-03 View Report
Capital. Capital allotment shares. 2017-02-02 View Report
Mortgage. Charge number: 080395880012. Charge creation date: 2016-12-23. 2017-01-11 View Report
Accounts. Accounts type full. 2016-12-22 View Report
Mortgage. Charge number: 080395880010. Charge creation date: 2016-11-09. 2016-11-10 View Report
Mortgage. Charge creation date: 2016-11-09. Charge number: 080395880011. 2016-11-10 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Mortgage. Charge creation date: 2016-03-24. Charge number: 080395880009. 2016-03-30 View Report
Mortgage. Charge number: 080395880008. Charge creation date: 2016-03-24. 2016-03-29 View Report
Accounts. Accounts type small. 2016-01-08 View Report
Officers. Officer name: Helen Clare Swift. Termination date: 2015-06-30. 2015-12-15 View Report
Officers. Termination date: 2015-09-02. Officer name: David Skidmore. 2015-12-15 View Report
Mortgage. Charge number: 080395880007. Charge creation date: 2015-08-26. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report