WOOLDALE PARTNERSHIPS HOLDINGS LIMITED
Company number 04677664
- Company Overview for WOOLDALE PARTNERSHIPS HOLDINGS LIMITED (04677664)
- Filing history for WOOLDALE PARTNERSHIPS HOLDINGS LIMITED (04677664)
- People for WOOLDALE PARTNERSHIPS HOLDINGS LIMITED (04677664)
- Charges for WOOLDALE PARTNERSHIPS HOLDINGS LIMITED (04677664)
- More for WOOLDALE PARTNERSHIPS HOLDINGS LIMITED (04677664)
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
|
|
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
|
|
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 |