About

Registered Number: 05307343
Date of Incorporation: 08/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Johnstone House 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN,

 

Having been setup in 2004, Woodland Property Developments Ltd have registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 December 2018
AA01 - Change of accounting reference date 26 November 2018
AA - Annual Accounts 21 March 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 27 December 2017
DISS40 - Notice of striking-off action discontinued 07 March 2017
CS01 - N/A 04 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 24 September 2014
MR01 - N/A 19 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 27 December 2013
AA01 - Change of accounting reference date 27 September 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 23 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 26 September 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 September 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 22 January 2009
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 October 2006
395 - Particulars of a mortgage or charge 22 February 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

Legal charge 20 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.