Advanced company searchLink opens in new window

WOODLEY ESTATES LIMITED

Company number 12239174

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)
13 Feb 2025 PSC05 Change of details for Hyperion Realty Ltd as a person with significant control on 13 February 2025
13 Feb 2025 CH01 Director's details changed for Mr John Joseph Smith on 13 February 2025
13 Feb 2025 AD01 Registered office address changed from 17 Green Lanes London N16 9BS England to Unit 5 Vinalls Business Centre Nep Town Road Henfield BN5 9DZ on 13 February 2025
28 Oct 2024 AA01 Previous accounting period shortened from 30 October 2023 to 29 October 2023
13 Sep 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 AA Micro company accounts made up to 31 October 2022
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA01 Current accounting period shortened from 31 October 2022 to 30 October 2022
03 Oct 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom to 17 Green Lanes London N16 9BS on 6 June 2023
26 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Jul 2021 PSC02 Notification of Hyperion Realty Ltd as a person with significant control on 15 June 2021
30 Jul 2021 PSC07 Cessation of John Joseph Smith as a person with significant control on 15 June 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
26 Apr 2021 PSC04 Change of details for Mr John Joseph Smith as a person with significant control on 3 March 2021
26 Apr 2021 PSC07 Cessation of Linda Leanne Cooper as a person with significant control on 3 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
08 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with updates
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 100