Advanced company searchLink opens in new window

WOODMANCOTE RESULTS LTD

Company number 09606503

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)
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