WOODCOTE BUSINESS CONSULTANTS LIMITED
Company number 09245333
- Company Overview for WOODCOTE BUSINESS CONSULTANTS LIMITED (09245333)
- Filing history for WOODCOTE BUSINESS CONSULTANTS LIMITED (09245333)
- People for WOODCOTE BUSINESS CONSULTANTS LIMITED (09245333)
- More for WOODCOTE BUSINESS CONSULTANTS LIMITED (09245333)
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) |
---|---|---|---|
22 Apr 2021 | TM01 | Termination of appointment of Julia Fraces Mendelson as a director on 22 April 2021 | |
18 Aug 2020 | AP01 | Appointment of Mrs Julia Fraces Mendelson as a director on 10 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Rhys William Lee Mendelson as a director on 10 July 2020 | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | PSC01 | Notification of Rhys William Lee Mendelson as a person with significant control on 6 April 2019 | |
03 Jun 2019 | PSC07 | Cessation of Julia Frances Mendelson as a person with significant control on 6 April 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Rhys William Lee Mendelson as a director on 6 April 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Julia Fraces Mendelson as a director on 6 April 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
20 Jun 2018 | AD01 | Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to 44 Grand Parade Brighton BN2 9QA on 20 June 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 24 Windlesham Road Brighton BN1 3AG on 22 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 21 August 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Julia Fraces Mendelson on 21 September 2016 | |
04 Jul 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
02 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 January 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 134-140 Church Road Hove East Sussex BN3 2DL to 24 Windlesham Road Brighton BN1 3AG on 20 April 2016 | |
23 Nov 2015 | CERTNM |
Company name changed crusader events LIMITED\certificate issued on 23/11/15
|
|
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|