- Company Overview for WOODBURY HOUSE LTD (12700949)
- Filing history for WOODBURY HOUSE LTD (12700949)
- People for WOODBURY HOUSE LTD (12700949)
- More for WOODBURY HOUSE LTD (12700949)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
23 May 2024 | PSC02 | Notification of Bannan & Co Ltd as a person with significant control on 28 July 2022 | |
23 May 2024 | PSC02 | Notification of Sulley & Co Limited as a person with significant control on 28 July 2022 | |
23 May 2024 | PSC07 | Cessation of Joseph Bannan as a person with significant control on 28 July 2022 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jan 2024 | TM01 | Termination of appointment of Joseph Oliver Bannan as a director on 5 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Mrs Emma Sulley as a director on 18 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
01 Nov 2022 | AD01 | Registered office address changed from Archer Street Studios 10/11 Archer Street Unit 1 and 2 Soho London W1D 7AZ United Kingdom to 29 Sackville Street London W1S 3DX on 1 November 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Aug 2022 | PSC07 | Cessation of Steven Joseph Sulley as a person with significant control on 28 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
29 Jul 2022 | CERTNM |
Company name changed w h online LIMITED\certificate issued on 29/07/22
|
|
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from 90 Brixton Hill London SW2 1QN England to Archer Street Studios 10/11 Archer Street Unit 1 and 2 Soho London W1D 7AZ on 4 March 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Steven Joseph Sulley as a director on 1 February 2021 | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|