About

Registered Number: 04078115
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

 

Woodend Properties (Northern) Ltd was founded on 26 September 2000 and has its registered office in Lancashire, it has a status of "Active". We do not know the number of employees at Woodend Properties (Northern) Ltd. The company has 2 directors listed as Hayes, Charlotte, Hayes, Pamela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYES, Charlotte 06 May 2009 - 1
HAYES, Pamela 26 September 2000 06 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 02 October 2018
MR01 - N/A 03 July 2018
MR01 - N/A 03 July 2018
MR01 - N/A 03 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 08 April 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.