Advanced company searchLink opens in new window

WOOD ESTATES LIMITED

Company number 03228191

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Oct 2024 MA Memorandum and Articles of Association
25 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2024 PSC02 Notification of Central London Estates Ltd as a person with significant control on 27 September 2024
17 Oct 2024 PSC07 Cessation of Nigel Hall as a person with significant control on 27 September 2024
03 Oct 2024 MR04 Satisfaction of charge 032281910002 in full
03 Oct 2024 MR04 Satisfaction of charge 1 in full
23 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
23 May 2024 PSC01 Notification of Nigel Hall as a person with significant control on 12 April 2024
15 May 2024 PSC09 Withdrawal of a person with significant control statement on 15 May 2024
24 Jan 2024 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 24 January 2024
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
12 May 2023 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 9 May 2023
12 May 2023 CH01 Director's details changed for Mr David Bernard Leigh Wood on 9 May 2023
10 May 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CH01 Director's details changed for Mr David Bernard Leigh Wood on 12 September 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020