Woodsman Properties Ltd was registered on 05 August 1998 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This company has one director listed as Byrne, Mandy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Mandy | 05 August 1998 | 12 October 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 04 January 2018 | |
TM01 - Termination of appointment of director | 12 October 2017 | |
CS01 - N/A | 10 October 2017 | |
CH01 - Change of particulars for director | 10 October 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 27 September 2016 | |
AD01 - Change of registered office address | 04 July 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 28 September 2011 | |
CH03 - Change of particulars for secretary | 28 September 2011 | |
CH01 - Change of particulars for director | 28 September 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 28 April 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363s - Annual Return | 10 September 2008 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 04 November 2003 | |
AA - Annual Accounts | 01 December 2002 | |
363s - Annual Return | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 31 August 2000 | |
363s - Annual Return | 15 August 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 27 May 1999 | |
225 - Change of Accounting Reference Date | 13 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
NEWINC - New incorporation documents | 05 August 1998 |