Advanced company searchLink opens in new window

WOODBRIDGE LODGE HOLDINGS LTD

Company number 09427783

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)
18 Feb 2020 MR01 Registration of charge 094277830003, created on 5 February 2020
03 Feb 2020 AP01 Appointment of Mr Cameron Dyer Thayan as a director on 3 February 2020
03 Feb 2020 AP01 Appointment of Mr Mujahid Malik as a director on 3 February 2020
13 Jan 2020 PSC07 Cessation of Velummayilum Thayanandarajah as a person with significant control on 1 October 2019
13 Jan 2020 PSC07 Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 1 October 2019
13 Jan 2020 PSC07 Cessation of Ian Stuart Jarvis as a person with significant control on 1 October 2019
13 Jan 2020 PSC07 Cessation of Deborah Ann Edwards as a person with significant control on 1 October 2019
13 Jan 2020 PSC02 Notification of Peacock Holdings (2015) Limited as a person with significant control on 1 October 2019
13 Jan 2020 PSC07 Cessation of Wasantha Darshana as a person with significant control on 1 October 2019
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
04 Jul 2018 AA Accounts for a small company made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
09 Feb 2018 PSC04 Change of details for Mr Wasantha Darshana as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
06 Jul 2017 AA Accounts for a small company made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
08 Jul 2016 AD01 Registered office address changed from Silk Cutter House School Road Lowestoft NR33 9NA United Kingdom to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016 AA Accounts for a small company made up to 30 September 2015
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
11 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
29 Sep 2015 AA01 Current accounting period shortened from 28 February 2016 to 30 September 2015
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 14/05/2015
22 May 2015 MR01 Registration of charge 094277830001, created on 21 May 2015
22 May 2015 MR01 Registration of charge 094277830002, created on 21 May 2015