Woodlands Business Park (Beech House) Ltd was registered on 08 March 2004 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Pamela Theresa | 08 June 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Nicholas Saul | 08 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 20 March 2019 | |
PSC04 - N/A | 20 March 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 17 April 2018 | |
CH01 - Change of particulars for director | 17 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AD01 - Change of registered office address | 23 March 2017 | |
AD01 - Change of registered office address | 14 December 2016 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
CH01 - Change of particulars for director | 20 March 2014 | |
AD01 - Change of registered office address | 20 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 08 April 2011 | |
CH03 - Change of particulars for secretary | 08 April 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 23 March 2009 | |
287 - Change in situation or address of Registered Office | 23 March 2009 | |
363a - Annual Return | 02 December 2008 | |
363a - Annual Return | 02 December 2008 | |
363a - Annual Return | 02 December 2008 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 30 April 2008 | |
AA - Annual Accounts | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
363s - Annual Return | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
NEWINC - New incorporation documents | 08 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 July 2007 | Fully Satisfied |
N/A |
Legal charge | 04 July 2007 | Fully Satisfied |
N/A |
Debenture | 05 August 2005 | Fully Satisfied |
N/A |
Legal charge | 05 August 2005 | Fully Satisfied |
N/A |
Legal charge | 09 December 2004 | Fully Satisfied |
N/A |
Debenture (floating charge) | 09 December 2004 | Fully Satisfied |
N/A |