- Company Overview for WOODMERE ASSETS LTD (07458157)
- Filing history for WOODMERE ASSETS LTD (07458157)
- People for WOODMERE ASSETS LTD (07458157)
- Charges for WOODMERE ASSETS LTD (07458157)
- More for WOODMERE ASSETS LTD (07458157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
20 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | AD01 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG United Kingdom on 3 February 2011 | |
03 Feb 2011 | AP01 | Appointment of Mr Lionel Spitzer as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Nathan Spitzer as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
02 Dec 2010 | NEWINC | Incorporation |