WOODPECKER CHASE (LINDFIELD) MANAGEMENT COMPANY LIMITED
Company number 09153935
- Company Overview for WOODPECKER CHASE (LINDFIELD) MANAGEMENT COMPANY LIMITED (09153935)
- Filing history for WOODPECKER CHASE (LINDFIELD) MANAGEMENT COMPANY LIMITED (09153935)
- People for WOODPECKER CHASE (LINDFIELD) MANAGEMENT COMPANY LIMITED (09153935)
- More for WOODPECKER CHASE (LINDFIELD) MANAGEMENT COMPANY LIMITED (09153935)
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) |
---|---|---|---|
04 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX on 1 August 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Hh Secretarial Services Limited as a secretary on 18 July 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
22 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Edwin Gareth Thomas on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr David Murray Mcghee on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Philip Gerald Barker on 12 April 2016 | |
06 Apr 2016 | AP04 | Appointment of Hh Secretarial Services Limited as a secretary on 6 April 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Philip Gerald Barker as a director on 15 March 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Edwin Gareth Thomas as a director on 24 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr David Murray Mcghee as a director on 5 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Nicholas Mark Trott as a director on 5 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Mark Stewart Evans as a director on 5 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Tamra Michelle Booth as a director on 5 February 2016 | |
02 Oct 2015 | AD01 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 Jun 2015 | AP01 | Appointment of Mrs Tamra Michelle Booth as a director on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Mark Stewart Evans as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Graham Ernest Lloyd as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Paul Joseph Giles as a director on 26 June 2015 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|