- Company Overview for WOODRIDGE PROFESSIONAL LTD (08998003)
- Filing history for WOODRIDGE PROFESSIONAL LTD (08998003)
- People for WOODRIDGE PROFESSIONAL LTD (08998003)
- More for WOODRIDGE PROFESSIONAL LTD (08998003)
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) |
---|---|---|---|
25 Oct 2019 | PSC07 | Cessation of Brett Ian Phillips as a person with significant control on 7 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Brett Ian Phillips as a director on 7 October 2019 | |
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 |