WOODRIDINGS FLATS FREEHOLD (BOWDON) LIMITED
Company number 08632753
- Company Overview for WOODRIDINGS FLATS FREEHOLD (BOWDON) LIMITED (08632753)
- Filing history for WOODRIDINGS FLATS FREEHOLD (BOWDON) LIMITED (08632753)
- People for WOODRIDINGS FLATS FREEHOLD (BOWDON) LIMITED (08632753)
- More for WOODRIDINGS FLATS FREEHOLD (BOWDON) LIMITED (08632753)
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) |
---|---|---|---|
02 Nov 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
18 Jan 2017 | SH08 | Change of share class name or designation | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
24 Dec 2015 | AP03 | Appointment of Mrs Angela Kay Stone as a secretary on 1 December 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Stuart's House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 24 November 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Paul Andrew Geoffrey Benstead on 17 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from C/O Care of: Stuarts Limited (T/a Ford's Residential Management) Stuarts House 20 Tipping Street Altrincham WA14 2EZ to Stuart's House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 8 December 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH01 | Director's details changed for Mr Gordon Hutchinson on 16 June 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Charles Paul Robertson Taylor on 1 August 2013 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Bernard Stonefield on 1 August 2013 | |
14 Aug 2014 | CH01 | Director's details changed for Mr John Smallwood Colligon on 1 August 2013 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Paul Andrew Geoffrey Benstead on 1 August 2013 | |
05 Aug 2014 | AP01 | Appointment of Mr Gordon Hutchinson as a director on 16 June 2014 | |
29 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 December 2013 | |
02 Sep 2013 | CERTNM |
Company name changed woodridings flats freehold (bowden) LIMITED\certificate issued on 02/09/13
|
|
07 Aug 2013 | CH01 | Director's details changed for John Smallwood Colligan on 1 August 2013 | |
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|