WOODLEA CHASE MANAGEMENT COMPANY LTD

Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Notification of Simon John Warburton as a person with significant control on 2020-12-17

View Document

14/06/2114 June 2021 Registered office address changed from 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA England to 21 Stock Close Rochdale OL12 6BB on 2021-06-14

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 5 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CW4 8AA ENGLAND

View Document

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/06/2112 June 2021 Accounts for a dormant company made up to 2020-07-31

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLAKE

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR SIMON WARBURTON

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR MUHAMMAD RAIHAAN DAYANJI

View Document

17/12/2017 December 2020 CESSATION OF MICHAEL BLAKE AS A PSC

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL BLAKE / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLAKE / 23/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 7B BIRCHWOOD ONE, DEWHURST ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 7GB UNITED KINGDOM

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BLAKE / 23/05/2019

View Document

16/07/1816 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 1

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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