About

Registered Number: 02174646
Date of Incorporation: 06/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 40 Carroll Avenue, Ferndown, Dorset, BH22 8BP

 

Woodland Glades (Management) No 2 Ltd was established in 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Eastwood, Martin Russell, Leyland, Gail Katrina, Puttock, Martin James, Henderson, Paul Stephen, Lynas, Gerard, Neville, Jeff, Webb, Peter George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Martin Russell 31 January 1995 - 1
LEYLAND, Gail Katrina 23 July 2001 - 1
PUTTOCK, Martin James 31 March 2016 - 1
HENDERSON, Paul Stephen 29 April 1994 06 November 1997 1
LYNAS, Gerard 31 January 2011 31 March 2016 1
NEVILLE, Jeff 08 July 1997 21 January 2011 1
WEBB, Peter George 06 November 1997 23 July 2001 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 04 December 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 02 January 2016
CH01 - Change of particulars for director 02 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 23 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 09 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 19 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 20 December 1996
AA - Annual Accounts 20 February 1996
288 - N/A 20 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
287 - Change in situation or address of Registered Office 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
RESOLUTIONS - N/A 12 March 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 28 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
AA - Annual Accounts 08 February 1993
363b - Annual Return 15 July 1992
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 31 October 1991
DISS40 - Notice of striking-off action discontinued 15 October 1991
363a - Annual Return 15 October 1991
GAZ1 - First notification of strike-off action in London Gazette 06 August 1991
288 - N/A 12 November 1990
288 - N/A 07 March 1990
288 - N/A 22 January 1990
287 - Change in situation or address of Registered Office 22 January 1990
363 - Annual Return 17 January 1990
RESOLUTIONS - N/A 16 January 1990
AA - Annual Accounts 16 January 1990
288 - N/A 24 July 1989
PUC 2 - N/A 30 June 1988
288 - N/A 23 May 1988
RESOLUTIONS - N/A 16 December 1987
288 - N/A 12 November 1987
287 - Change in situation or address of Registered Office 12 November 1987
CERTNM - Change of name certificate 11 November 1987
NEWINC - New incorporation documents 06 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.