- 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) |
---|---|---|---|
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
|
|
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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 |