Advanced company searchLink opens in new window

WOODSTOCK COURT (SURREY) LIMITED

Company number 09001608

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)
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
  • RES13 ‐ Re: approval of proxies, acceptance of resignation letter, acceptance of the proposal put forward 11/04/2024
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