Advanced company searchLink opens in new window

295 WOODSTOCK ROAD LIMITED

Company number 01477120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 PSC02 Notification of Oxford & Oriental Limited as a person with significant control on 29 October 2024
07 Jan 2025 PSC07 Cessation of Charles David Brims as a person with significant control on 29 October 2024
07 Jan 2025 PSC07 Cessation of David James Brims as a person with significant control on 29 October 2024
07 Jan 2025 TM01 Termination of appointment of David James Brims as a director on 29 October 2024
07 Jan 2025 TM01 Termination of appointment of Charles David Brims as a director on 29 October 2024
07 Jan 2025 AP01 Appointment of Philippa Sonia Marriott as a director on 29 October 2024
07 Jan 2025 AP01 Appointment of Mr Christopher John Marriott as a director on 29 October 2024
07 Jan 2025 TM02 Termination of appointment of Charles David Brims as a secretary on 29 October 2024
27 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
01 Aug 2024 AA Micro company accounts made up to 31 December 2023
31 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 31 December 2020
07 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 7 September 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
21 Jul 2020 AA Micro company accounts made up to 31 December 2019
01 Oct 2019 PSC04 Change of details for Mr David James Brims as a person with significant control on 25 September 2019
01 Oct 2019 CH01 Director's details changed for Mr David James Brims on 25 September 2019
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates