- 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) |
---|---|---|---|
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 |