WOODCHESTER VALLEY ESTATE MANAGEMENT COMPANY LIMITED
Company number 07938086
- Company Overview for WOODCHESTER VALLEY ESTATE MANAGEMENT COMPANY LIMITED (07938086)
- Filing history for WOODCHESTER VALLEY ESTATE MANAGEMENT COMPANY LIMITED (07938086)
- People for WOODCHESTER VALLEY ESTATE MANAGEMENT COMPANY LIMITED (07938086)
- More for WOODCHESTER VALLEY ESTATE MANAGEMENT COMPANY LIMITED (07938086)
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
|
|
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
|
|
20 Mar 2012 | CONNOT | Change of name notice | |
06 Feb 2012 | NEWINC | Incorporation |