WOODCOTE HOUSE FREEHOLD COMPANY LIMITED

08800248
15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2024 accounts Annual Accounts 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2023 officers Appointment of director (Mr David William Webb) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Andrew Taylor) 1 Buy now
28 Aug 2023 accounts Annual Accounts 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 7 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2020 accounts Annual Accounts 7 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of director (Mr Stuart Karl Mann) 2 Buy now
13 Nov 2019 officers Appointment of director (Mr Andrew Taylor) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Willem Brinkman) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Annette Christine Morris) 1 Buy now
15 Aug 2019 accounts Annual Accounts 7 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
10 Mar 2017 capital Return of Allotment of shares 3 Buy now
08 Mar 2017 officers Appointment of director (Mr Derek Johnson Burn) 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 10 Buy now
17 Dec 2015 annual-return Annual Return 7 Buy now
16 Dec 2015 officers Appointment of director (Annette Christine Morris) 3 Buy now
16 Nov 2015 officers Termination of appointment of director (Brian Peter Sims) 1 Buy now
21 Aug 2015 officers Change of particulars for director (Mr Brian Peter Sims) 2 Buy now
21 Aug 2015 officers Change of particulars for director (Mr David Richard Stainton) 2 Buy now
21 Aug 2015 officers Change of particulars for director (Miss Samantha Louise Smith) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Rhett Davies) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Willem Brinkman) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Dr Claire Edward Nassif Badawi) 2 Buy now
05 Jun 2015 accounts Annual Accounts 10 Buy now
22 Dec 2014 annual-return Annual Return 11 Buy now
22 Dec 2014 officers Appointment of director (Mr William Thomas Moonie) 2 Buy now
22 Dec 2014 officers Termination of appointment of director (Patricia Stratford) 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2014 officers Appointment of corporate secretary (Graham Bartholmew Limited) 3 Buy now
03 Dec 2013 incorporation Incorporation Company 15 Buy now