- Company Overview for WOODSTOCK PARTNERS LIMITED (05680032)
- Filing history for WOODSTOCK PARTNERS LIMITED (05680032)
- People for WOODSTOCK PARTNERS LIMITED (05680032)
- Charges for WOODSTOCK PARTNERS LIMITED (05680032)
- More for WOODSTOCK PARTNERS LIMITED (05680032)
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) |
---|---|---|---|
10 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
19 Oct 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11 August 2010 | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 28 June 2010
|
|
18 Mar 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of Nicholas Merry as a director | |
16 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Nicholas Merry on 1 October 2009 | |
16 Feb 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 | |
09 Mar 2009 | 288b | Appointment terminated secretary hp secretarial services LIMITED | |
09 Mar 2009 | 288a | Secretary appointed dws secretaries LIMITED | |
21 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
28 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
09 May 2008 | 288b | Appointment terminated director kelvin thomas | |
09 May 2008 | 288a | Director appointed ian francis lenagan | |
15 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
14 Dec 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
19 Feb 2007 | 363s |
Return made up to 19/01/07; full list of members
|
|
21 Apr 2006 | 88(2)R | Ad 21/03/06--------- £ si 1@1=1 £ ic 1/2 | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
21 Apr 2006 | 288b | Director resigned |