Advanced company searchLink opens in new window

WOODERSON FREEHOLD COMPANY LTD

Company number 05938964

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)
10 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 TM01 Termination of appointment of Elizabeth Chapman as a director on 30 November 2022
30 Nov 2022 AP01 Appointment of Malcolm Clifford Chapman as a director on 24 November 2022
30 Nov 2022 AP01 Appointment of Mr Ramon Allan Smith as a director on 24 November 2022
30 Nov 2022 AP01 Appointment of Harold William Lawrence as a director on 24 November 2022
22 Nov 2022 TM01 Termination of appointment of Michael Silver as a director on 22 November 2022
22 Nov 2022 TM01 Termination of appointment of Michael Austing as a director on 22 November 2022
10 Nov 2022 CH01 Director's details changed for Elizabeth Gardener on 10 November 2022
09 Nov 2022 TM01 Termination of appointment of David Michael Purdy as a director on 9 November 2022
09 Nov 2022 AP01 Appointment of Michael Silver as a director on 8 November 2022
09 Nov 2022 AP01 Appointment of Michael Austing as a director on 8 November 2022
09 Nov 2022 AP01 Appointment of Elizabeth Gardener as a director on 8 November 2022
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 12 January 2021
12 Jan 2021 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 January 2021
24 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates