- 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) |
---|---|---|---|
29 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
12 May 2016 | TM01 | Termination of appointment of James Lambert as a director on 4 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 61 Hilary Road Manchester M22 1PQ United Kingdom to Flat 3, Marsh House Thessaly Road London SW8 4HB on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Shane White as a director on 4 May 2016 | |
16 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
21 Jul 2015 | AP01 | Appointment of James Lambert as a director on 14 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Kojo Mensah-Bonsu as a director on 14 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 124 Carlyon Road Hayes UB4 0NU to 61 Hilary Road Manchester M22 1PQ on 21 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Jun 2015 | AD01 | Registered office address changed from 153 the Fortunes Harlow CM18 6PJ United Kingdom to 124 Carlyon Road Hayes UB4 0NU on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Keith Howard as a director on 28 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Kojo Mensah-Bonsu as a director on 28 May 2015 | |
10 Feb 2015 | AP01 | Appointment of Keith Howard as a director on 5 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of James Allen as a director on 5 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 18 Glen View Road Hemel Hempstead HP1 1TE United Kingdom to 153 the Fortunes Harlow CM18 6PJ on 10 February 2015 | |
21 Aug 2014 | AP01 | Appointment of James Allen as a director on 8 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Glen View Road Hemel Hempstead HP1 1TE on 21 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 8 August 2014 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|