THE WOODLANDS RESIDENTIAL HOME LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Gazette. Gazette filings brought up to date. 2023-10-07 View Report
Accounts. Accounts type total exemption full. 2023-10-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-19 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Accounts. Change account reference date company previous extended. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Address. New address: East London Business Centre G2 93-101 Greenfield Road London E1 1EJ. Old address: 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF England. Change date: 2021-11-23. 2021-11-23 View Report
Persons with significant control. Notification date: 2021-11-05. Psc name: Tazul Islam. 2021-11-05 View Report
Persons with significant control. Cessation date: 2021-11-05. Psc name: David Christopher Russell. 2021-11-05 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Officers. Appointment date: 2021-11-05. Officer name: Mr Tazul Liton Islam. 2021-11-05 View Report
Officers. Termination date: 2021-11-05. Officer name: Michael Joseph Russell. 2021-11-05 View Report
Officers. Termination date: 2021-11-05. Officer name: David Christopher Russell. 2021-11-05 View Report
Address. Change date: 2021-11-05. Old address: The Croft 26 Stanley Road Hoylake Wirral Merseyside CH47 1HP. New address: 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF. 2021-11-05 View Report
Mortgage. Charge creation date: 2021-11-03. Charge number: 088997400002. 2021-11-04 View Report
Accounts. Accounts type total exemption full. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type total exemption full. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Change account reference date company current extended. 2015-01-06 View Report
Mortgage. Charge number: 088997400001. Charge creation date: 2014-07-17. 2014-07-24 View Report
Officers. Officer name: Mr David Russell. 2014-03-03 View Report
Incorporation. Capital: GBP 5 2014-02-18 View Report