Download leads from Nexok and grow your business. Find out more

The Woodhouse Partnership Limited

Documents

Total Documents170
Total Pages1,055

Filing History

29 February 2024Director's details changed for Mr Thomas James Wharton Rowe on 29 February 2024
20 September 2023Registration of charge 029359380003, created on 15 September 2023
2 September 2023Satisfaction of charge 029359380002 in full
17 August 2023Memorandum and Articles of Association
17 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 August 2023Total exemption full accounts made up to 31 December 2022
14 August 2023Statement of company's objects
24 July 2023Confirmation statement made on 24 July 2023 with updates
24 July 2023Appointment of Mr Thomas James Wharton Rowe as a director on 24 July 2023
20 June 2023Registered office address changed from Prince Henry House Kingsclere Business Park Kingsclere Hampshire RG20 4SW to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN on 20 June 2023
20 June 2023Cessation of Valerie Amie Woodhouse as a person with significant control on 2 June 2023
7 June 2023Notification of Rsk Environment Limited as a person with significant control on 2 June 2023
7 June 2023Appointment of Ms Abigail Sarah Draper as a director on 2 June 2023
7 June 2023Cessation of John William Woodhouse as a person with significant control on 2 June 2023
7 June 2023Current accounting period extended from 31 December 2023 to 31 March 2024
7 June 2023Appointment of Ms Sally Evans as a secretary on 2 June 2023
7 June 2023Appointment of Mr Alasdair Alan Ryder as a director on 2 June 2023
7 June 2023Appointment of Mr Gary Donald Young as a director on 2 June 2023
7 June 2023Termination of appointment of Valerie Amy Woodhouse as a secretary on 2 June 2023
24 March 2023Amended total exemption full accounts made up to 31 December 2020
11 August 2022Total exemption full accounts made up to 31 December 2021
20 July 2022Confirmation statement made on 20 July 2022 with updates
20 July 2022Notification of Valerie Amie Woodhouse as a person with significant control on 6 April 2016
20 July 2022Change of details for Mr John William Woodhouse as a person with significant control on 6 April 2016
10 June 2022Confirmation statement made on 6 June 2022 with no updates
16 September 2021Total exemption full accounts made up to 31 December 2020
19 August 2021Registration of charge 029359380002, created on 17 August 2021
9 July 2021Confirmation statement made on 6 June 2021 with no updates
2 November 2020Total exemption full accounts made up to 31 December 2019
16 June 2020Confirmation statement made on 6 June 2020 with no updates
16 June 2020Satisfaction of charge 029359380001 in full
30 September 2019Total exemption full accounts made up to 31 December 2018
18 June 2019Confirmation statement made on 6 June 2019 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
11 June 2018Confirmation statement made on 6 June 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
16 June 2017Confirmation statement made on 6 June 2017 with updates
16 June 2017Confirmation statement made on 6 June 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,000
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,000
26 November 2015Registration of charge 029359380001, created on 26 November 2015
26 November 2015Registration of charge 029359380001, created on 26 November 2015
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
13 October 2011Amended accounts made up to 31 December 2010
13 October 2011Amended accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
1 July 2010Director's details changed for John William Woodhouse on 6 June 2010
1 July 2010Director's details changed for John William Woodhouse on 6 June 2010
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
1 July 2010Director's details changed for John William Woodhouse on 6 June 2010
27 October 2009Total exemption small company accounts made up to 31 December 2008
27 October 2009Total exemption small company accounts made up to 31 December 2008
30 June 2009Return made up to 06/06/09; full list of members
30 June 2009Return made up to 06/06/09; full list of members
22 October 2008Total exemption small company accounts made up to 31 December 2007
22 October 2008Total exemption small company accounts made up to 31 December 2007
24 June 2008Return made up to 06/06/08; full list of members
24 June 2008Return made up to 06/06/08; full list of members
25 October 2007Total exemption full accounts made up to 31 December 2006
25 October 2007Total exemption full accounts made up to 31 December 2006
3 July 2007Return made up to 06/06/07; no change of members
3 July 2007Return made up to 06/06/07; no change of members
31 October 2006Total exemption full accounts made up to 31 December 2005
31 October 2006Total exemption full accounts made up to 31 December 2005
4 July 2006Return made up to 06/06/06; full list of members
4 July 2006Return made up to 06/06/06; full list of members
7 November 2005Total exemption full accounts made up to 31 December 2004
7 November 2005Total exemption full accounts made up to 31 December 2004
15 June 2005Return made up to 06/06/05; full list of members
15 June 2005Return made up to 06/06/05; full list of members
1 November 2004Total exemption full accounts made up to 31 December 2003
1 November 2004Total exemption full accounts made up to 31 December 2003
15 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 October 2003Full accounts made up to 31 December 2002
16 October 2003Full accounts made up to 31 December 2002
30 August 2003Registered office changed on 30/08/03 from: cherry tree cottage common road headley newbury berkshire RG19 8LT
30 August 2003Registered office changed on 30/08/03 from: cherry tree cottage common road headley newbury berkshire RG19 8LT
24 June 2003Return made up to 06/06/03; full list of members
24 June 2003Return made up to 06/06/03; full list of members
24 October 2002Total exemption full accounts made up to 31 December 2001
24 October 2002Total exemption full accounts made up to 31 December 2001
25 June 2002Return made up to 06/06/02; full list of members
25 June 2002Return made up to 06/06/02; full list of members
5 October 2001Total exemption full accounts made up to 31 December 2000
5 October 2001Total exemption full accounts made up to 31 December 2000
22 June 2001Return made up to 06/06/01; full list of members
22 June 2001Return made up to 06/06/01; full list of members
4 October 2000Full accounts made up to 31 December 1999
4 October 2000Full accounts made up to 31 December 1999
20 June 2000Return made up to 06/06/00; full list of members
20 June 2000Return made up to 06/06/00; full list of members
3 November 1999Full accounts made up to 31 December 1998
3 November 1999Full accounts made up to 31 December 1998
22 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
22 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
20 October 1998Full accounts made up to 31 December 1997
20 October 1998Full accounts made up to 31 December 1997
28 August 1998Return made up to 06/06/98; full list of members
28 August 1998Return made up to 06/06/98; full list of members
26 February 1998Secretary resigned
26 February 1998Secretary resigned
26 February 1998New secretary appointed
26 February 1998New secretary appointed
22 January 1998Amended full accounts made up to 31 December 1996
22 January 1998Amended full accounts made up to 31 December 1996
26 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
26 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
12 June 1997Full accounts made up to 31 December 1996
12 June 1997Full accounts made up to 31 December 1996
10 July 1996Return made up to 06/06/96; no change of members
10 July 1996Return made up to 06/06/96; no change of members
24 June 1996Full accounts made up to 31 December 1995
24 June 1996Full accounts made up to 31 December 1995
10 June 1996Accounting reference date extended from 30/06/96 to 31/12/96
10 June 1996Accounting reference date extended from 30/06/96 to 31/12/96
21 May 1996Secretary resigned
21 May 1996Secretary resigned
21 May 1996New secretary appointed
21 May 1996New secretary appointed
6 May 1996Accounts for a dormant company made up to 31 December 1994
6 May 1996Accounts for a dormant company made up to 31 December 1994
2 October 1995Ad 30/05/95--------- £ si 1998@1
2 October 1995Ad 30/05/95--------- £ si 1998@1
2 October 1995£ nc 1000/100000 30/05/95
2 October 1995£ nc 1000/100000 30/05/95
13 July 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/07/95
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 May 1995Secretary resigned;new secretary appointed
15 May 1995Registered office changed on 15/05/95 from: 42 cricklade street swindon wiltshire SN1 3HD
15 May 1995Director resigned;new director appointed
15 May 1995Secretary resigned;new secretary appointed
15 May 1995Director resigned;new director appointed
15 May 1995Registered office changed on 15/05/95 from: 42 cricklade street swindon wiltshire SN1 3HD
1 January 1995A selection of documents registered before 1 January 1995
11 November 1994Company name changed forum 123 LIMITED\certificate issued on 14/11/94
11 November 1994Company name changed forum 123 LIMITED\certificate issued on 14/11/94
6 June 1994Incorporation
6 June 1994Incorporation
Sign up now to grow your client base. Plans & Pricing