Advanced company searchLink opens in new window

WOODRIDGE PROFESSIONAL LTD

Company number 08998003

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)
10 Jul 2019 PSC07 Cessation of Owen Rhys Gittins as a person with significant control on 2 July 2019
10 Jul 2019 AP01 Appointment of Mr Brett Ian Phillips as a director on 2 July 2019
10 Jul 2019 PSC01 Notification of Brett Ian Phillips as a person with significant control on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Owen Rhys Gittins as a director on 2 July 2019
17 May 2019 PSC01 Notification of Owen Rhys Gittins as a person with significant control on 8 May 2019
17 May 2019 TM01 Termination of appointment of Darren Rollinson as a director on 8 May 2019
17 May 2019 AD01 Registered office address changed from 30 Ash Street Southport PR8 6JE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 May 2019
17 May 2019 PSC07 Cessation of Darren Rollinson as a person with significant control on 8 May 2019
17 May 2019 AP01 Appointment of Mr Owen Rhys Gittins as a director on 8 May 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
07 Dec 2018 PSC07 Cessation of Chrispen Itai M'sinbe as a person with significant control on 27 November 2018
07 Dec 2018 AD01 Registered office address changed from Flat 605, De Montfort House Oxford Street Leicester LE1 5XR England to 30 Ash Street Southport PR8 6JE on 7 December 2018
07 Dec 2018 PSC01 Notification of Darren Rollinson as a person with significant control on 27 November 2018
07 Dec 2018 AP01 Appointment of Mr Darren Rollinson as a director on 27 November 2018
07 Dec 2018 TM01 Termination of appointment of Chrispen Itai M'sinbe as a director on 27 November 2018
27 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 TM01 Termination of appointment of John Paul Uttley as a director on 5 April 2018
20 Jun 2018 PSC07 Cessation of John Paul Uttley as a person with significant control on 5 April 2018
20 Jun 2018 AD01 Registered office address changed from 7 Gretdale Avenue Lytham St. Annes FY8 2EE England to Flat 605, De Montfort House Oxford Street Leicester LE1 5XR on 20 June 2018
20 Jun 2018 PSC01 Notification of Chrispen Itai M'sinbe as a person with significant control on 12 June 2018
20 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 12 June 2018
20 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
20 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 12 June 2018
20 Jun 2018 AP01 Appointment of Mr Chrispen Itai M'sinbe as a director on 12 June 2018
20 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018