Advanced company searchLink opens in new window

WOODCOTE BUSINESS CONSULTANTS LIMITED

Company number 09245333

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)
22 Apr 2021 TM01 Termination of appointment of Julia Fraces Mendelson as a director on 22 April 2021
18 Aug 2020 AP01 Appointment of Mrs Julia Fraces Mendelson as a director on 10 July 2020
18 Aug 2020 TM01 Termination of appointment of Rhys William Lee Mendelson as a director on 10 July 2020
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2019 DS01 Application to strike the company off the register
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 PSC01 Notification of Rhys William Lee Mendelson as a person with significant control on 6 April 2019
03 Jun 2019 PSC07 Cessation of Julia Frances Mendelson as a person with significant control on 6 April 2019
03 Jun 2019 AP01 Appointment of Mr Rhys William Lee Mendelson as a director on 6 April 2019
03 Jun 2019 TM01 Termination of appointment of Julia Fraces Mendelson as a director on 6 April 2019
14 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
20 Jun 2018 AD01 Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to 44 Grand Parade Brighton BN2 9QA on 20 June 2018
28 Feb 2018 AA Micro company accounts made up to 31 October 2017
28 Feb 2018 CS01 Confirmation statement made on 7 September 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 24 Windlesham Road Brighton BN1 3AG on 22 August 2017
21 Aug 2017 AD01 Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 21 August 2017
26 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Julia Fraces Mendelson on 21 September 2016
04 Jul 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 October 2015
02 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
20 Apr 2016 AD01 Registered office address changed from 134-140 Church Road Hove East Sussex BN3 2DL to 24 Windlesham Road Brighton BN1 3AG on 20 April 2016
23 Nov 2015 CERTNM Company name changed crusader events LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100