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)
18 Mar 2019 PSC07 Cessation of Gabriela Calistru as a person with significant control on 7 March 2019
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
19 Nov 2018 PSC01 Notification of Gabriela Calistru as a person with significant control on 9 November 2018
19 Nov 2018 AD01 Registered office address changed from 24 Oleander Close the Rock Telford TF3 5EF United Kingdom to 4a Lovat Close London NW2 7RU on 19 November 2018
19 Nov 2018 PSC07 Cessation of Anton Bohdan as a person with significant control on 9 November 2018
19 Nov 2018 TM01 Termination of appointment of Anton Bohdan as a director on 9 November 2018
19 Nov 2018 AP01 Appointment of Mrs Gabriela Calistru as a director on 9 November 2018
14 Sep 2018 AP01 Appointment of Mr Anton Bohdan as a director on 6 September 2018
14 Sep 2018 PSC01 Notification of Anton Bohdan as a person with significant control on 6 September 2018
14 Sep 2018 AD01 Registered office address changed from 47 Green Lane Ford Liverpool L21 0DN England to 24 Oleander Close the Rock Telford TF3 5EF on 14 September 2018
14 Sep 2018 PSC07 Cessation of Mark Thomas Randles as a person with significant control on 6 September 2018
14 Sep 2018 TM01 Termination of appointment of Mark Thomas Randles as a director on 6 September 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
01 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 17 April 2018
01 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 17 April 2018
01 May 2018 AP01 Appointment of Mr Mark Thomas Randles as a director on 17 April 2018
01 May 2018 PSC07 Cessation of Shane White as a person with significant control on 5 April 2018
01 May 2018 PSC01 Notification of Mark Thomas Randles as a person with significant control on 17 April 2018
01 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
01 May 2018 AD01 Registered office address changed from Flat 3, Marsh House Thessaly Road London SW8 4HB United Kingdom to 47 Green Lane Ford Liverpool L21 0DN on 1 May 2018
01 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
01 May 2018 TM01 Termination of appointment of Shane White as a director on 5 April 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
05 Apr 2017 AA Micro company accounts made up to 31 July 2016