About

Registered Number: 03915694
Date of Incorporation: 28/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: North House,, 55 North Road, Poole, Dorset, BH14 0LT,

 

Based in Poole, Woods View Lodge Ltd was founded on 28 January 2000, it's status at Companies House is "Active". We don't currently know the number of employees at Woods View Lodge Ltd. Burchell, Lee, Houlston, Rebecca Jane, Saunders, Patience, Miles, Charlene, Cooper, Rodney Victor, Cooper, Victor Arthur Gordon, Georgiou, Glenda, Parry-jones, Lisa, Rose, Gillian, Strong, David George, Valentine, Linda Mae are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULSTON, Rebecca Jane 25 June 2004 - 1
SAUNDERS, Patience 22 February 2018 - 1
COOPER, Rodney Victor 28 January 2000 25 June 2004 1
COOPER, Victor Arthur Gordon 28 January 2000 02 March 2001 1
GEORGIOU, Glenda 25 June 2004 03 November 2006 1
PARRY-JONES, Lisa 06 September 2011 15 July 2013 1
ROSE, Gillian 02 March 2001 25 June 2004 1
STRONG, David George 28 January 2000 06 January 2014 1
VALENTINE, Linda Mae 01 February 2007 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BURCHELL, Lee 19 January 2018 - 1
MILES, Charlene 01 November 2012 02 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 October 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 29 January 2018
AP03 - Appointment of secretary 19 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 18 September 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 19 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 January 2013
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 29 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2009
353 - Register of members 29 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.