Advanced company searchLink opens in new window

WOODVILLE PARK (APARTMENTS) LIMITED

Company number 09322569

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)
23 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Jul 2021 AP01 Appointment of Ms Tracy Dawn Stainton as a director on 13 July 2021
31 Jan 2021 TM01 Termination of appointment of Penny Watson as a director on 31 December 2020
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
21 May 2019 TM01 Termination of appointment of Steve Owens as a director on 18 April 2019
21 May 2019 TM01 Termination of appointment of John William Sewell as a director on 18 April 2019
21 May 2019 TM01 Termination of appointment of Ann Mitchell as a director on 18 April 2019
15 May 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Feb 2019 TM01 Termination of appointment of Robert Alford as a director on 24 January 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Jul 2018 AD01 Registered office address changed from 28 st John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF United Kingdom to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2 July 2018
02 Jul 2018 AP03 Appointment of Mr Alan Storey as a secretary on 1 June 2018
05 Jan 2018 AP01 Appointment of Mr John William Sewell as a director on 5 January 2018
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Jack Bazley as a director on 31 July 2017
12 Jul 2017 TM01 Termination of appointment of John William Sewell as a director on 4 July 2017
24 Mar 2017 AD01 Registered office address changed from 25 st. John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF United Kingdom to 28 st John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF on 24 March 2017
24 Mar 2017 AD01 Registered office address changed from 18 Woodville Park Cockermouth Cumbria CA13 0GW to 25 st. John's Street C/O Edwin Thompson 28 st John's Street Keswick Cumbria CA12 5AF on 24 March 2017
15 Feb 2017 TM02 Termination of appointment of Richard Cain as a secretary on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Richard Cain as a director on 15 February 2017
11 Feb 2017 AA Micro company accounts made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates