Advanced company searchLink opens in new window

WOODSTOCK COURT (WOODHAM) MANAGEMENT LIMITED

Company number 11285664

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)
06 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with updates
11 Dec 2024 AA Micro company accounts made up to 30 April 2024
21 Nov 2024 MA Memorandum and Articles of Association
14 Oct 2024 CC02 Notice of removal of restriction on the company's articles
14 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 30/07/2024
14 Oct 2024 MA Memorandum and Articles of Association
31 Jul 2024 AP01 Appointment of Mrs Clare Elizabeth Cross as a director on 30 July 2024
19 Jul 2024 CH01 Director's details changed for Mrs Taranjeet Kaur on 2 May 2024
18 Jul 2024 TM01 Termination of appointment of Petrica Bratu as a director 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 as a director on 2 May 2024
18 Jul 2024 AP01 Appointment of Mrs Pamela Marjolyn Wilkie 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
01 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of proxies, acceptance of the resignation letter, acceptance of proposal 02/05/2024
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 30 April 2022
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 6 January 2022 with updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom 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
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
10 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates