- Company Overview for WOODTHORNE VALUE LTD (09114214)
- Filing history for WOODTHORNE VALUE LTD (09114214)
- People for WOODTHORNE VALUE LTD (09114214)
- More for WOODTHORNE VALUE LTD (09114214)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 60 Irlam Road Urmston Manchester M41 6GS United Kingdom to 41 Venwood Road Manchester M25 9UF on 27 January 2020 | |
27 Jan 2020 | PSC01 | Notification of Ian Davies as a person with significant control on 16 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of Glenn Erskine as a person with significant control on 16 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Ian Davies as a director on 16 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Glenn Erskine as a director on 16 January 2020 | |
12 Jul 2019 | PSC01 | Notification of Glenn Erskine as a person with significant control on 3 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from Flat 133 Gayhurst Hopwood Road London SE17 2BW United Kingdom to 60 Irlam Road Urmston Manchester M41 6GS on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Papa Souleymane Ndiaye as a person with significant control on 3 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Papa Souleymane Ndiaye as a director on 3 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Glenn Erskine as a director on 3 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
18 Mar 2019 | AD01 | Registered office address changed from 4a Lovat Close London NW2 7RU United Kingdom to Flat 133 Gayhurst Hopwood Road London SE17 2BW on 18 March 2019 | |
18 Mar 2019 | PSC01 | Notification of Papa Souleymane Ndiaye as a person with significant control on 7 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Papa Souleymane Ndiaye as a director on 7 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Gabriela Calistru as a director on 7 March 2019 |