Advanced company searchLink opens in new window

WOODPECKER CHASE (LINDFIELD) MANAGEMENT COMPANY LIMITED

Company number 09153935

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)
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
  • GBP 1,301
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
  • GBP 1