Advanced company searchLink opens in new window

WOODCHESTER VALLEY ESTATE MANAGEMENT COMPANY LIMITED

Company number 07938086

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)
01 Nov 2017 AP01 Appointment of Mrs Ann Dickinson as a director on 27 October 2017
01 Nov 2017 AP01 Appointment of Mr Richard Fillis as a director on 26 October 2016
04 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
29 Aug 2017 TM01 Termination of appointment of Angela Robson as a director on 18 September 2016
20 Mar 2017 TM02 Termination of appointment of Christopher Roderick James Marlow as a secretary on 1 March 2017
07 Mar 2017 CH01 Director's details changed for Mr Howard John Alan Gawler on 2 January 2017
28 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2016 AP01 Appointment of Mrs Angela Robson as a director on 1 March 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
08 Feb 2016 AP01 Appointment of Mrs Marjorie Lily Iris Hone as a director on 2 November 2015
08 Feb 2016 AP01 Appointment of Mrs Julia Clark as a director on 2 November 2015
26 Jan 2016 TM01 Termination of appointment of Christopher Roderick James Marlow as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Mrs Margaret Rhiannon Wigzell as a director on 2 November 2015
26 Jan 2016 AP01 Appointment of Mr David Roy Vickers as a director on 2 November 2015
26 Jan 2016 TM01 Termination of appointment of Vilma Jean Wells as a director on 2 November 2015
26 Jan 2016 TM01 Termination of appointment of Walter Roy Mills as a director on 2 November 2015
26 Jan 2016 TM01 Termination of appointment of Andrew David Martin Burwell as a director on 2 November 2015
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Nov 2014 AP01 Appointment of Mr Howard John Alan Gawler as a director on 1 November 2014
18 Nov 2014 TM01 Termination of appointment of Barbara Mary Rogers as a director on 1 November 2014
24 Apr 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
08 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013