WOODERSON COURT LIMITED

04291383
DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY ENGLAND BR1 1LT

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2024 accounts Annual Accounts 2 Buy now
09 Oct 2023 officers Appointment of director (Mr Richard Herbert Dennis Steele) 2 Buy now
19 Sep 2023 officers Termination of appointment of director (Anna Danza) 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2023 officers Termination of appointment of director (Michael Silver) 1 Buy now
02 Jun 2023 accounts Annual Accounts 2 Buy now
07 Dec 2022 officers Change of particulars for director (Elizabeth Gardener) 2 Buy now
05 Dec 2022 officers Appointment of director (Elizabeth Gardener) 2 Buy now
30 Nov 2022 officers Termination of appointment of director (Elizabeth Chapman) 1 Buy now
23 Nov 2022 officers Appointment of director (Elizabeth Chapman) 2 Buy now
22 Nov 2022 officers Appointment of director (Michael Austing) 2 Buy now
22 Nov 2022 officers Appointment of director (Michael Silver) 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2022 officers Termination of appointment of director (Ramon Allan Smith) 1 Buy now
09 Jul 2022 officers Termination of appointment of director (Harold William Lawrence) 1 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 3 Buy now
12 Jan 2021 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
12 Jan 2021 officers Appointment of corporate secretary (Prime Management (Ps) Limited) 2 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 officers Change of particulars for director (Ms Anna Danza) 2 Buy now
29 Jun 2020 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 officers Termination of appointment of secretary (Tracy Marion O'toole) 1 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 5 Buy now
26 Feb 2018 officers Appointment of corporate secretary (Caxtons Commercial Limited) 2 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2017 accounts Annual Accounts 6 Buy now
06 Oct 2016 miscellaneous Miscellaneous 10 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 officers Termination of appointment of director (Joan Morris) 1 Buy now
25 Feb 2016 accounts Annual Accounts 5 Buy now
02 Oct 2015 annual-return Annual Return 7 Buy now
06 Mar 2015 officers Appointment of director (Harold William Lawrence) 2 Buy now
25 Feb 2015 officers Termination of appointment of director (David Michael Purdy) 1 Buy now
19 Feb 2015 officers Appointment of director (Mr Ramon Allan Smith) 2 Buy now
11 Feb 2015 accounts Annual Accounts 8 Buy now
07 Nov 2014 officers Appointment of director (Ms Anna Danza) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Mr David Michael Purdy) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Ms Joan Morris) 2 Buy now
07 Nov 2014 officers Appointment of secretary (Mrs Tracy Marion O'toole) 2 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Anna Danza) 1 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 annual-return Annual Return 7 Buy now
27 Jan 2014 accounts Annual Accounts 8 Buy now
25 Sep 2013 annual-return Annual Return 7 Buy now
16 May 2013 officers Termination of appointment of director (Anna Danza) 1 Buy now
16 May 2013 officers Termination of appointment of director (Sarah Nilsson) 1 Buy now
16 May 2013 officers Termination of appointment of secretary (Sarah Nilsson) 1 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Annual Accounts 8 Buy now
14 Oct 2012 annual-return Annual Return 9 Buy now
23 Jul 2012 officers Appointment of director (Mrs Sarah Nilsson) 2 Buy now
23 Jul 2012 officers Appointment of director (Mr David Michael Purdy) 2 Buy now
23 Jul 2012 officers Appointment of secretary (Mrs Sarah Nilsson) 2 Buy now
23 Jul 2012 officers Appointment of director (Ms Joan Morris) 2 Buy now
24 Jun 2012 officers Termination of appointment of director (Patricia Hill) 1 Buy now
10 Apr 2012 accounts Annual Accounts 8 Buy now
08 Sep 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 accounts Annual Accounts 8 Buy now
03 Oct 2010 annual-return Annual Return 7 Buy now
03 Oct 2010 officers Change of particulars for director (Patricia Hill) 2 Buy now
03 Oct 2010 officers Change of particulars for director (Ms Anna Danza) 2 Buy now
21 Apr 2010 accounts Annual Accounts 8 Buy now
19 Oct 2009 annual-return Annual Return 9 Buy now
28 Sep 2009 annual-return Return made up to 06/09/08; full list of members 10 Buy now
27 Sep 2009 officers Appointment terminated director stephanie purdy 1 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
13 Oct 2008 officers Director and secretary's change of particulars / anna danza / 13/10/2008 1 Buy now
29 Sep 2008 officers Director and secretary's change of particulars / anna danza / 27/09/2008 1 Buy now
07 May 2008 officers Director appointed stephanie purdy 1 Buy now
25 Mar 2008 accounts Annual Accounts 8 Buy now
25 Sep 2007 annual-return Return made up to 06/09/07; full list of members 9 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
05 Jun 2007 accounts Annual Accounts 9 Buy now
16 Oct 2006 officers New secretary appointed 2 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: 16 wooderson court 55 rectory road beckenham kent BR3 1HQ 1 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: suite c 42 station road east oxted surrey RH8 0PG 1 Buy now
15 Sep 2006 annual-return Return made up to 06/09/06; full list of members 12 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
30 Mar 2006 accounts Annual Accounts 8 Buy now
13 Sep 2005 annual-return Return made up to 06/09/05; full list of members 9 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX 1 Buy now
12 Aug 2005 officers New secretary appointed 2 Buy now
08 Aug 2005 officers Secretary resigned 1 Buy now
19 May 2005 officers New director appointed 2 Buy now
17 Feb 2005 accounts Annual Accounts 8 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
29 Sep 2004 annual-return Return made up to 21/09/04; change of members 7 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
01 Apr 2004 officers Secretary resigned 1 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: rydon house station road forest row east sussex RH18 5DW 1 Buy now
01 Apr 2004 officers New director appointed 2 Buy now