- Company Overview for WOODSTOCK COURT (SURREY) LIMITED (09001608)
- Filing history for WOODSTOCK COURT (SURREY) LIMITED (09001608)
- People for WOODSTOCK COURT (SURREY) LIMITED (09001608)
- More for WOODSTOCK COURT (SURREY) LIMITED (09001608)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Cornerways Pyrford Road West Byfleet KT14 6RH England to 36-38 Cornhill London EC3V 3NG on 9 January 2025 | |
18 Jul 2024 | TM01 | Termination of appointment of Petrica Bratu as a director on 25 April 2024 | |
18 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2024 | PSC07 | Cessation of Petrica Bratu as a person with significant control on 25 April 2024 | |
18 Jul 2024 | AP01 | Appointment of Mr Wilfred Mark Johnston as a director on 2 May 2024 | |
18 Jul 2024 | AP01 | Appointment of Mrs Taranjeet Kaur De Lisio as a director on 2 May 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from 2 Woodstock Court Sheerwater Road Woodham, Addlestone Surrey KT15 3DD United Kingdom to Cornerways Pyrford Road West Byfleet KT14 6RH on 18 July 2024 | |
05 Jul 2024 | AP01 | Appointment of Mrs Pamela Marjolyn Wilkie as a director on 2 May 2024 | |
01 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
06 Oct 2023 | AA | Micro company accounts made up to 29 June 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
18 Dec 2022 | AA | Micro company accounts made up to 29 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 29 June 2021 | |
08 Nov 2021 | PSC01 | Notification of Petrica Bratu as a person with significant control on 8 November 2021 | |
08 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to 2 Woodstock Court Sheerwater Road Woodham, Addlestone Surrey KT15 3DD on 14 September 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 17 August 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Wilfred Mark Johnston as a director on 22 June 2021 | |
10 May 2021 | TM01 | Termination of appointment of Davon Pointer as a director on 7 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 29 June 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Denise Jane Bret as a director on 14 July 2020 | |
26 May 2020 | TM01 | Termination of appointment of Georgiana-Dana Dana Zamfir as a director on 20 May 2020 |