Advanced company searchLink opens in new window

WOODBURY HOUSE LTD

Company number 12700949

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-29
  • GBP 200