Advanced company searchLink opens in new window

WOODTHORNE VALUE LTD

Company number 09114214

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)
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