GS WOODLAND COURT GP 1 LIMITED

06427339
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 46 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 48 Buy now
11 Aug 2023 officers Change of particulars for corporate secretary (Apex Group Secretaries (Uk) Limited) 1 Buy now
10 Aug 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
12 Jan 2023 accounts Annual Accounts 50 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 51 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
17 Dec 2020 accounts Annual Accounts 17 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Oct 2019 officers Termination of appointment of director (Wesley Hamilton Fuller) 1 Buy now
14 Oct 2019 officers Termination of appointment of director (James Derek Ramsey) 1 Buy now
14 Oct 2019 officers Termination of appointment of director (Alan Joshua Carper) 1 Buy now
09 Oct 2019 officers Change of particulars for director (Mr Joshua Carper) 2 Buy now
04 Oct 2019 accounts Annual Accounts 35 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
29 Jun 2018 mortgage Registration of a charge 87 Buy now
29 Jun 2018 mortgage Registration of a charge 76 Buy now
28 Jun 2018 mortgage Registration of a charge 89 Buy now
28 Jun 2018 mortgage Registration of a charge 77 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 36 Buy now
29 Sep 2017 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
29 Sep 2017 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
26 Sep 2017 officers Termination of appointment of director (Jeff Russell Manno) 1 Buy now
28 Apr 2017 officers Appointment of director (Mr James Derek Ramsey) 2 Buy now
25 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Apr 2017 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 36 Buy now
20 Sep 2016 officers Change of particulars for director (Mr. Wesley Hamilton Fuller) 2 Buy now
26 Aug 2016 officers Appointment of director (Mrs Angela Marie Russell) 2 Buy now
10 Feb 2016 officers Appointment of director (Jeff Manno) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Brett Alan Lashley) 1 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
15 Dec 2015 address Move Registers To Sail Company With New Address 1 Buy now
14 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Joshua Carper) 2 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Wesley Fuller) 2 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Brett Alan Lashley) 2 Buy now
04 Nov 2015 accounts Amended Accounts 38 Buy now
04 Nov 2015 accounts Annual Accounts 38 Buy now
30 Apr 2015 officers Termination of appointment of director (Abayomi Abiodun Okunola) 1 Buy now
08 Apr 2015 officers Change of particulars for director (Mr Brett Lashley) 2 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 officers Appointment of director (Mr Abayomi Abiodun Okunola) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 miscellaneous Miscellaneous 2 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
06 Jun 2014 resolution Resolution 23 Buy now
29 May 2014 officers Appointment of director (Mr Brett Lashley) 2 Buy now
29 May 2014 officers Appointment of director (Mr Wesley Fuller) 2 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2014 officers Appointment of director (Mr Joshua Carper) 2 Buy now
29 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 May 2014 officers Termination of appointment of director (Christopher Szpojnarowicz) 1 Buy now
29 May 2014 officers Termination of appointment of director (Nicholas Richards) 1 Buy now
29 May 2014 officers Termination of appointment of director (Vinit Kohli) 1 Buy now
29 May 2014 officers Termination of appointment of director (Mark Allan) 1 Buy now
29 May 2014 officers Termination of appointment of secretary (Christopher Szpojnarowicz) 1 Buy now
21 May 2014 mortgage Registration of a charge 44 Buy now
03 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2013 annual-return Annual Return 7 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 mortgage Registration of a charge 5 Buy now
18 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2013 officers Termination of appointment of secretary (Andrew Reid) 1 Buy now
20 Mar 2013 officers Appointment of secretary (Mr Christopher Robert Szpojnarowicz) 2 Buy now
20 Mar 2013 officers Appointment of director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
20 Mar 2013 officers Termination of appointment of director (Andrew Reid) 1 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Mark Christopher Allan) 2 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 8 Buy now
23 Nov 2011 officers Termination of appointment of director (Michael Bennett) 1 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 8 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 officers Appointment of director (Mr Nicholas Guy Richards) 2 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for director (Vinit Kohli) 2 Buy now
21 Sep 2009 officers Director appointed mr andrew donald reid 1 Buy now
21 Sep 2009 officers Director appointed mr mark christopher allan 1 Buy now