Advanced company searchLink opens in new window

WOODSTOCK PARTNERS LIMITED

Company number 05680032

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)
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
  • GBP 50,001.00
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
  • 363(190) ‐ Location of debenture register address changed
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