WOODVILLE PARK (APARTMENTS) LIMITED
Company number 09322569
- Company Overview for WOODVILLE PARK (APARTMENTS) LIMITED (09322569)
- Filing history for WOODVILLE PARK (APARTMENTS) LIMITED (09322569)
- People for WOODVILLE PARK (APARTMENTS) LIMITED (09322569)
- More for WOODVILLE PARK (APARTMENTS) LIMITED (09322569)
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 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
13 Jul 2021 | AP01 | Appointment of Ms Tracy Dawn Stainton as a director on 13 July 2021 | |
31 Jan 2021 | TM01 | Termination of appointment of Penny Watson as a director on 31 December 2020 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
21 May 2019 | TM01 | Termination of appointment of Steve Owens as a director on 18 April 2019 | |
21 May 2019 | TM01 | Termination of appointment of John William Sewell as a director on 18 April 2019 | |
21 May 2019 | TM01 | Termination of appointment of Ann Mitchell as a director on 18 April 2019 | |
15 May 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Feb 2019 | TM01 | Termination of appointment of Robert Alford as a director on 24 January 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Jul 2018 | AD01 | Registered office address changed from 28 st John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF United Kingdom to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2 July 2018 | |
02 Jul 2018 | AP03 | Appointment of Mr Alan Storey as a secretary on 1 June 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr John William Sewell as a director on 5 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Jack Bazley as a director on 31 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of John William Sewell as a director on 4 July 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 25 st. John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF United Kingdom to 28 st John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF on 24 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 18 Woodville Park Cockermouth Cumbria CA13 0GW to 25 st. John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF on 24 March 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Richard Cain as a secretary on 15 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Richard Cain as a director on 15 February 2017 |