RC WOODHOUSE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9TA

Company number 09104138
Status Active
Incorporation Date 26 June 2014
Company Type Private Limited Company
Address MORTIMER HOUSE, HOLMER ROAD, HEREFORD, UNITED KINGDOM, HR4 9TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Registration of charge 091041380012, created on 18 January 2017; Registration of charge 091041380011, created on 25 November 2016. The most likely internet sites of RC WOODHOUSE LIMITED are www.rcwoodhouse.co.uk, and www.rc-woodhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Rc Woodhouse Limited is a Private Limited Company. The company registration number is 09104138. Rc Woodhouse Limited has been working since 26 June 2014. The present status of the company is Active. The registered address of Rc Woodhouse Limited is Mortimer House Holmer Road Hereford United Kingdom Hr4 9ta. . CHAPMAN, Rupert Antony is a Director of the company. Director CHAPMAN, Elena Alexandrovna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHAPMAN, Rupert Antony
Appointed Date: 26 June 2014
61 years old

Resigned Directors

Director
CHAPMAN, Elena Alexandrovna
Resigned: 01 April 2016
Appointed Date: 01 January 2016
46 years old

RC WOODHOUSE LIMITED Events

22 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
20 Jan 2017
Registration of charge 091041380012, created on 18 January 2017
29 Nov 2016
Registration of charge 091041380011, created on 25 November 2016
19 Aug 2016
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 19 August 2016
25 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

...
... and 12 more events
24 Mar 2015
Registration of charge 091041380004, created on 23 March 2015
17 Feb 2015
Registration of charge 091041380003, created on 16 February 2015
08 Jan 2015
Registration of charge 091041380002, created on 6 January 2015
26 Nov 2014
Registration of charge 091041380001, created on 25 November 2014
26 Jun 2014
Incorporation
Statement of capital on 2014-06-26
  • GBP 1

RC WOODHOUSE LIMITED Charges

18 January 2017
Charge code 0910 4138 0012
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: M W Trustees Limited and Rupert Antony Chapman as Trustees of the Rc Stonehouse Ssas
Description: F/H property k/a 10 sunbury drive, telford t/no SL31553…
25 November 2016
Charge code 0910 4138 0011
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 4 corporation street, mansfield…
17 June 2016
Charge code 0910 4138 0010
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as:. 115 promenade road, fleetwood…
25 September 2015
Charge code 0910 4138 0009
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 26 seabank road fleetwood t/no. LA793532…
18 May 2015
Charge code 0910 4138 0008
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 69 trenleigh gardens, trench…
27 April 2015
Charge code 0910 4138 0007
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 52 north church street, fleetwood, lancashire, FY7 6HN…
27 April 2015
Charge code 0910 4138 0006
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 48 milton street, fleetwood, lancashire, FY7 6QP…
27 April 2015
Charge code 0910 4138 0005
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 maple wood, telford, TF3 2LW…
23 March 2015
Charge code 0910 4138 0004
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 154 hill lane, manchester, M9…
16 February 2015
Charge code 0910 4138 0003
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 65 preston grove, trench…
6 January 2015
Charge code 0910 4138 0002
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2014
Charge code 0910 4138 0001
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 8 maple wood, telford…