About

Registered Number: 06469038
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Flat I, No. 21 Woodland Terrace, Greenbank Road, Plymouth, PL4 8NL

 

21 Woodland Terrace Amenity Ltd was registered on 10 January 2008 and are based in Plymouth, it's status is listed as "Active". We don't know the number of employees at the organisation. Punak, Marianna, Baker, Steve, Banbury, Paul Anthony, Dixon, Paul Raymond, Shipway, Victoria, Wilson, Mark Edward, Bradley, Ian Kim, Bradley, Kim, Dudley, Claire Veronica, Bradley, Ian, Dawe, Diane, Penfold, Christopher Stephen, Taylor, Gillian Mary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Steve 20 August 2020 - 1
BANBURY, Paul Anthony 01 January 2011 - 1
DIXON, Paul Raymond 01 April 2011 - 1
SHIPWAY, Victoria 01 December 2019 - 1
WILSON, Mark Edward 01 April 2011 - 1
BRADLEY, Ian 01 April 2011 31 December 2015 1
DAWE, Diane 01 January 2013 31 December 2015 1
PENFOLD, Christopher Stephen 01 April 2011 01 February 2013 1
TAYLOR, Gillian Mary 01 April 2011 19 August 2020 1
Secretary Name Appointed Resigned Total Appointments
PUNAK, Marianna 20 August 2020 - 1
BRADLEY, Ian Kim 16 January 2014 31 December 2015 1
BRADLEY, Kim 12 June 2011 16 January 2014 1
DUDLEY, Claire Veronica 10 January 2008 01 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AP03 - Appointment of secretary 01 September 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AD01 - Change of registered office address 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 15 April 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 13 October 2011
AP03 - Appointment of secretary 12 July 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AD01 - Change of registered office address 15 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 07 January 2010
AD01 - Change of registered office address 06 January 2010
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 09 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.