Advanced company searchLink opens in new window

WOODRIDINGS FLATS FREEHOLD (BOWDON) LIMITED

Company number 08632753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12
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
  • GBP 12
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
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
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
  • GBP 12