- Company Overview for WOBURN COURT FREEHOLD COMPANY LTD (08749566)
- Filing history for WOBURN COURT FREEHOLD COMPANY LTD (08749566)
- People for WOBURN COURT FREEHOLD COMPANY LTD (08749566)
- More for WOBURN COURT FREEHOLD COMPANY LTD (08749566)
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) |
---|---|---|---|
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
07 May 2024 | AP01 | Appointment of Miss Mary Hannah Heath as a director on 7 May 2024 | |
01 May 2024 | AP01 | Appointment of Ms Nancy Graham as a director on 30 April 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of Sura Al-Qassab as a director on 25 April 2024 | |
25 Apr 2024 | AP04 | Appointment of Attwood Property Services Limited as a secretary on 25 April 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of Bhavesh Parmar as a director on 25 April 2024 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 May 2023 | AD01 | Registered office address changed from 20 C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY England to 20 London Road C/O Attwood Property Services Ltd London Road Grays RM17 5XY on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Miss Sura Al-Qassab on 30 May 2023 | |
30 May 2023 | AP01 | Appointment of Mr James Dunsmore Easton as a director on 30 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Priyank Mayank Patel as a director on 30 May 2023 | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | MA | Memorandum and Articles of Association | |
21 Mar 2023 | MA | Memorandum and Articles of Association | |
15 Mar 2023 | MA | Memorandum and Articles of Association | |
07 Nov 2022 | AD01 | Registered office address changed from C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY England to 20 C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 12 Brook Rise Chigwell IG7 6AP England to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 7 November 2022 | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Priyank Mayank Patel as a director on 21 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Miss Sura Al-Qassab as a director on 21 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Michael Ezekiel Ezra Somekh as a director on 21 August 2021 |