GS WOODLAND COURT MANAGEMENT GP LIMITED

08999021
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 42 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 42 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
12 Jan 2023 accounts Annual Accounts 42 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 21 Buy now
27 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
19 Apr 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 18 Buy now
01 Oct 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 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 (A. Joshua Carper) 2 Buy now
04 Oct 2019 accounts Annual Accounts 57 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Sep 2018 accounts Annual Accounts 10 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
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Nov 2017 accounts Annual Accounts 31 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
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Apr 2017 officers Appointment of director (Mr James Derek Ramsey) 2 Buy now
12 Apr 2017 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
05 Oct 2016 accounts Annual Accounts 28 Buy now
20 Sep 2016 officers Change of particulars for director (Mr. Wesley Hamilton Fuller) 2 Buy now
30 Aug 2016 officers Appointment of director (Mrs Angela Marie Russell) 2 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
06 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 May 2016 officers Change of particulars for director (Mr. Wesley Hamilton Fuller) 2 Buy now
05 May 2016 address Change Sail Address Company With New Address 1 Buy now
10 Feb 2016 officers Appointment of director (Jeff Manno) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Brett Lashley) 1 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2015 accounts Annual Accounts 31 Buy now
24 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 officers Termination of appointment of director 1 Buy now
09 Jun 2015 officers Change of particulars for director (Mr Brett Lashley) 2 Buy now
18 May 2015 officers Termination of appointment of director (Abayomi Abiodun Okunola) 1 Buy now
24 Sep 2014 officers Appointment of director (Mr Abayomi Abiodun Okunola) 3 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 May 2014 mortgage Registration of a charge 41 Buy now
09 May 2014 resolution Resolution 24 Buy now
15 Apr 2014 incorporation Incorporation Company 9 Buy now