Advanced company searchLink opens in new window

WILLOUGHBY CHASE (ALFORD) LIMITED

Company number 08316279

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)
07 Jun 2024 AA Accounts for a dormant company made up to 30 December 2023
24 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation and appointment of directors 14/05/2024
20 May 2024 TM01 Termination of appointment of Jonathan Martin Edwards as a director on 19 April 2024
20 May 2024 AP01 Appointment of Mr Leslie Tyrone James Hillary as a director on 19 April 2024
20 May 2024 AP01 Appointment of Mr Paul Frederick Noble as a director on 19 April 2024
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 PSC08 Notification of a person with significant control statement
06 Jan 2023 PSC07 Cessation of Neil Robert Kempster as a person with significant control on 6 January 2023
06 Jan 2023 PSC07 Cessation of David Sydney Newton as a person with significant control on 6 January 2023
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.15222
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.14135
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.13048
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.11961
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.10874
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.09787
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.087
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.07613
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 1.06526
01 Dec 2022 AD01 Registered office address changed from C/O Hlm Property Management 5th Floor, Lowgate Gate Lowgate Hull HU1 1EL United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 December 2022
30 Nov 2022 TM01 Termination of appointment of Neil Robert Kempster as a director on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of David Sydney Newton as a director on 30 November 2022
29 Nov 2022 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 29 November 2022
12 Oct 2022 PSC04 Change of details for Mr David Sydney Newton as a person with significant control on 12 October 2022