THE WOODHOUSE PARTNERSHIP LIMITED - FRODSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 029359380003. Charge creation date: 2023-09-15. 2023-09-20 View Report
Mortgage. Charge number: 029359380002. 2023-09-02 View Report
Resolution. Description: Resolutions. 2023-08-17 View Report
Incorporation. Memorandum articles. 2023-08-17 View Report
Accounts. Accounts type total exemption full. 2023-08-16 View Report
Change of constitution. Statement of companys objects. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2023-07-24 View Report
Officers. Officer name: Mr Thomas James Wharton Rowe. Appointment date: 2023-07-24. 2023-07-24 View Report
Persons with significant control. Psc name: Valerie Amie Woodhouse. Cessation date: 2023-06-02. 2023-06-20 View Report
Address. Change date: 2023-06-20. New address: Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN. Old address: Prince Henry House Kingsclere Business Park Kingsclere Hampshire RG20 4SW. 2023-06-20 View Report
Officers. Officer name: Ms Sally Evans. Appointment date: 2023-06-02. 2023-06-07 View Report
Persons with significant control. Psc name: Rsk Environment Limited. Notification date: 2023-06-02. 2023-06-07 View Report
Officers. Officer name: Mr Alasdair Alan Ryder. Appointment date: 2023-06-02. 2023-06-07 View Report
Officers. Appointment date: 2023-06-02. Officer name: Ms Abigail Sarah Draper. 2023-06-07 View Report
Persons with significant control. Cessation date: 2023-06-02. Psc name: John William Woodhouse. 2023-06-07 View Report
Officers. Officer name: Valerie Amy Woodhouse. Termination date: 2023-06-02. 2023-06-07 View Report
Officers. Officer name: Mr Gary Donald Young. Appointment date: 2023-06-02. 2023-06-07 View Report
Accounts. Change account reference date company current extended. 2023-06-07 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-03-24 View Report
Accounts. Accounts type total exemption full. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-07-20 View Report
Persons with significant control. Psc name: Valerie Amie Woodhouse. Notification date: 2016-04-06. 2022-07-20 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr John William Woodhouse. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type total exemption full. 2021-09-16 View Report
Mortgage. Charge number: 029359380002. Charge creation date: 2021-08-17. 2021-08-19 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Mortgage. Charge number: 029359380001. 2020-06-16 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Mortgage. Charge creation date: 2015-11-26. Charge number: 029359380001. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts amended with made up date. 2011-10-13 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report