- Company Overview for WOODMANCOTE RESULTS LTD (09606503)
- Filing history for WOODMANCOTE RESULTS LTD (09606503)
- People for WOODMANCOTE RESULTS LTD (09606503)
- Registers for WOODMANCOTE RESULTS LTD (09606503)
- More for WOODMANCOTE RESULTS LTD (09606503)
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) |
---|---|---|---|
17 Oct 2018 | TM01 | Termination of appointment of Steven Edward Grieves as a director on 8 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr William Andrew Robinson as a director on 8 October 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Steven Edward Grieves as a person with significant control on 21 June 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 7 Coltsfoot Gardens Gateshead NE10 9rd England to 10 Leamside Jarrow NE32 5TU on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Steven Edward Grieves on 21 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 93 Ulyett Place Oldbrook Milton Keynes MK6 2SD England to 7 Coltsfoot Gardens Gateshead NE10 9rd on 11 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Stewart Alan Brown as a director on 5 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Steven Edward Grieves as a director on 16 May 2018 | |
08 Jun 2018 | PSC07 | Cessation of Stewart Alan Brown as a person with significant control on 5 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 May 2018 | |
08 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 May 2018 | |
08 Jun 2018 | PSC01 | Notification of Steven Edward Grieves as a person with significant control on 16 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 27 November 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Stewart Alan Brown as a director on 27 November 2017 | |
08 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 27 November 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 93 Ulyett Place Oldbrook Milton Keynes MK6 2SD on 8 February 2018 | |
08 Feb 2018 | PSC01 | Notification of Stewart Alan Brown as a person with significant control on 27 November 2017 | |
25 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 February 2017 | |
25 Oct 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 29 June 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 84 Fisgard Road Gosport PO12 4HJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 25 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of David Upton as a director on 29 June 2017 |