Founded in 1997, Woodroyd Properties Ltd have registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at this organisation. There is only one director listed for Woodroyd Properties Ltd at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNICHOLAS, Mary Veronica | 09 May 1997 | 15 March 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
AA - Annual Accounts | 22 November 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
363a - Annual Return | 31 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
363a - Annual Return | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 December 2005 | |
AA - Annual Accounts | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
363s - Annual Return | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 11 May 2004 | |
225 - Change of Accounting Reference Date | 04 March 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 23 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 25 April 2000 | |
AA - Annual Accounts | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
363s - Annual Return | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 13 April 1999 | |
288a - Notice of appointment of directors or secretaries | 13 April 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
287 - Change in situation or address of Registered Office | 14 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
NEWINC - New incorporation documents | 09 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 August 2007 | Outstanding |
N/A |
Legal charge | 03 April 2006 | Fully Satisfied |
N/A |
Legal charge | 24 June 2005 | Outstanding |
N/A |
Legal charge | 10 June 2005 | Outstanding |
N/A |
Mortgage | 24 May 2005 | Outstanding |
N/A |
Mortgage | 24 May 2005 | Outstanding |
N/A |
Mortgage | 14 March 2005 | Outstanding |
N/A |
Mortgage | 14 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 2000 | Outstanding |
N/A |
Mortgage debenture | 12 April 2000 | Outstanding |
N/A |
Legal mortgage | 12 April 2000 | Outstanding |
N/A |