Advanced company searchLink opens in new window

WOOLDALE PARTNERSHIPS HOLDINGS LIMITED

Company number 04677664

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)
25 Jun 2015 TM01 Termination of appointment of Thomas O'boyle as a director on 12 May 2015
22 May 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Anthony Charles Roper as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Elena Giorgiana Wegener as a director on 27 February 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 90,000
13 May 2014 TM01 Termination of appointment of Kevin Hawkins as a director
13 May 2014 AP01 Appointment of Mr Thomas O'boyle as a director
06 May 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90,000
20 Nov 2013 AP01 Appointment of Kevin Stuart Hawkins as a director
20 Nov 2013 TM01 Termination of appointment of Thomas O'boyle as a director
23 May 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
31 May 2012 AA Full accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Geoffrey Quaife as a director
31 Jan 2012 AP01 Appointment of Robert James Newton as a director
01 Nov 2011 AP01 Appointment of Anthony Charles Roper as a director
01 Nov 2011 TM01 Termination of appointment of Phillip Cooper as a director
01 Aug 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 CH01 Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Phillip John Cooper on 21 June 2011
11 Mar 2011 AD01 Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011
09 Mar 2011 AD01 Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011
01 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders