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)
25 Aug 2021 AD01 Registered office address changed from 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner HA5 3QF England to 12 Brook Rise Chigwell IG7 6AP on 25 August 2021
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
14 Jun 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
10 May 2019 TM01 Termination of appointment of Perry David Cohen as a director on 1 May 2019
29 Apr 2019 AA Micro company accounts made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 October 2017
12 Apr 2018 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 28 November 2017
05 Mar 2018 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner HA5 3QF on 5 March 2018
05 Dec 2017 AP01 Appointment of Mr Bhavesh Parmar as a director on 1 December 2017
09 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
10 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Jessica Ellen Liepa as a director on 27 September 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 20
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Jan 2016 CH01 Director's details changed for Jessica Ellen Liepa on 11 January 2016
11 Jan 2016 CH01 Director's details changed for Perry David Cohen on 11 January 2016