Advanced company searchLink opens in new window

WOBURN COURT FREEHOLD COMPANY LTD

Company number 08749566

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES13 ‐ Re: the company accept the transfer of the associated management obligations to woburn court freehold company LTD /re: proposed variation of leases/re: use existing funds to pay for any and all work related to the lease variation or any changes to the company’s articles of association /re:reserve/sinking fund as part of the service charge payments/re:improvements works to proceed 27/09/2022
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