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)
30 Oct 2013 AP02 Appointment of Bluchie Limited as a director
28 Oct 2013 TM01 Termination of appointment of Carolyn Tegg as a director
28 Oct 2013 TM01 Termination of appointment of Janet Ravenhill as a director
25 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 AP03 Appointment of Christopher Roderick James Marlow as a secretary
17 Jul 2013 CH01 Director's details changed for Janet Louise Ravehill on 11 July 2013
17 Jul 2013 AP01 Appointment of Janet Louise Ravehill as a director
17 Jul 2013 TM01 Termination of appointment of Richard Norton as a director
17 Jul 2013 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary
17 Jul 2013 AP01 Appointment of Mrs Betty Irene Young as a director
17 Jul 2013 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
17 Jul 2013 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 17 July 2013
17 Jul 2013 AP01 Appointment of Professor Peter Thomas Wilson as a director
17 Jul 2013 AP01 Appointment of Vilma Jean Wells as a director
17 Jul 2013 AP01 Appointment of Carolyn Tegg as a director
17 Jul 2013 AP01 Appointment of Barbara Mary Rogers as a director
17 Jul 2013 AP01 Appointment of Mr Christopher Roderick James Marlow as a director
17 Jul 2013 AP01 Appointment of Walter Roy Mills as a director
17 Jul 2013 AP01 Appointment of Dr Andrew David Martin Burwell as a director
19 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
20 Mar 2012 CERTNM Company name changed charco 58 LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
20 Mar 2012 CONNOT Change of name notice
06 Feb 2012 NEWINC Incorporation