- Company Overview for WOODPECKER ESTATES LIMITED (12596914)
- Filing history for WOODPECKER ESTATES LIMITED (12596914)
- People for WOODPECKER ESTATES LIMITED (12596914)
- Charges for WOODPECKER ESTATES LIMITED (12596914)
- More for WOODPECKER ESTATES LIMITED (12596914)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
05 Nov 2024 | CH01 | Director's details changed for Thomas James Cottrell on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Thomas James Cottrell as a person with significant control on 5 November 2024 | |
03 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 170 Park Lane Whitefield Manchester M45 7PX United Kingdom to 23 Lindrick Avenue Whitefield Manchester M45 7GE on 4 September 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Dec 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
06 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
30 Jun 2021 | MR01 | Registration of charge 125969140002, created on 24 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
21 Apr 2021 | MR01 | Registration of charge 125969140001, created on 9 April 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Thomas James Cottrell on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Thomas James Cottrell as a person with significant control on 17 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Irton Hall Holmrook Cumbria CA19 1TA United Kingdom to 170 Park Lane Whitefield Manchester M45 7PX on 16 March 2021 | |
27 May 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Irton Hall Holmrook Cumbria CA19 1TA on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 27 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | PSC01 | Notification of Thomas James Cottrell as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Thomas James Cottrell as a director on 26 May 2020 | |
12 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-12
|