100 ACRE WOOD LIMITED

05233748
RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER M34 2GP

Documents

Documents
Date Category Description Pages
11 Feb 2024 officers Termination of appointment of director (Elizabeth Mary Ellen Carroll) 1 Buy now
06 Jan 2024 accounts Annual Accounts 16 Buy now
06 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
06 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
14 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Appointment of director (Mrs Samantha Jane Rhodes) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Jacqueline Ann Johnson) 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 15 Buy now
13 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 40 Buy now
05 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
05 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
04 Oct 2022 officers Termination of appointment of director (David William Johnson) 1 Buy now
05 Sep 2022 officers Appointment of director (Mrs Elizabeth Mary Ellen Carroll) 2 Buy now
15 Jul 2022 officers Appointment of secretary (Mr Richard Henry Smith) 2 Buy now
14 Jul 2022 officers Appointment of director (Mr Richard Henry Smith) 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 16 Buy now
23 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 40 Buy now
23 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
23 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2021 accounts Annual Accounts 16 Buy now
25 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 38 Buy now
15 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
15 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2019 mortgage Registration of a charge 76 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 10 Buy now
23 May 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
23 May 2019 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
23 May 2019 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
21 May 2019 officers Change of particulars for director (Mrs Jacqueline Ann Johnson) 2 Buy now
21 May 2019 officers Change of particulars for director (Mr David William Johnson) 2 Buy now
09 May 2019 resolution Resolution 11 Buy now
12 Apr 2019 mortgage Registration of a charge 19 Buy now
11 Apr 2019 mortgage Registration of a charge 21 Buy now
11 Apr 2019 mortgage Registration of a charge 19 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
14 Dec 2018 capital Return of Allotment of shares 2 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Shaun Nicholas Woodman) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Lisa Marie Woodman) 1 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Shaun Woodman) 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2018 officers Appointment of director (Mrs Jacqueline Ann Johnson) 2 Buy now
16 Nov 2018 officers Appointment of director (Mr David William Johnson) 2 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2018 accounts Annual Accounts 9 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 9 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 8 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 8 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 accounts Annual Accounts 7 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 8 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 officers Change of particulars for director (Lisa Woodman) 2 Buy now
14 Sep 2012 officers Change of particulars for director (Shaun Woodman) 2 Buy now
14 Sep 2012 officers Change of particulars for secretary (Shaun Woodman) 2 Buy now
27 Jun 2012 accounts Annual Accounts 8 Buy now
11 Sep 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 accounts Annual Accounts 8 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 8 Buy now
07 Sep 2009 annual-return Return made up to 07/09/09; full list of members 4 Buy now
08 Jul 2009 accounts Annual Accounts 8 Buy now
08 Sep 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 7 Buy now
11 Mar 2008 capital Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
15 Feb 2008 officers New director appointed 1 Buy now
10 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
06 Aug 2007 accounts Annual Accounts 7 Buy now
11 Sep 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now
11 Sep 2006 officers Secretary's particulars changed 1 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2005 annual-return Return made up to 07/09/05; full list of members 2 Buy now
16 Feb 2005 officers New secretary appointed 2 Buy now
06 Oct 2004 officers New director appointed 2 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now