WORSFOLD ONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

19/07/1319 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 SECOND FILING FOR FORM CH04

View Document

08/11/118 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 07/09/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AW

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/09/03

View Document

07/07/037 July 2003 COMPANY NAME CHANGED
WORSFORD ONE DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 06/07/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company