Advanced company searchLink opens in new window

WOBURN ESTATE COMPANY LIMITED

Company number 01608381

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)
06 Apr 2016 AP01 Appointment of Mr Simon Richard Elmer as a director on 6 April 2016
11 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
22 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
17 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
10 Jan 2014 TM02 Termination of appointment of Mark De Rivaz as a secretary
30 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
24 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 Jun 2013 AP01 Appointment of Mr Edmond Mahony as a director
21 Jun 2013 TM01 Termination of appointment of David Fox as a director
21 Jun 2013 TM01 Termination of appointment of David Wolfson of Sunningdale as a director
21 Jun 2013 AP01 Appointment of Mr Paul Vere Lindon as a director
28 Dec 2012 AA Accounts for a dormant company made up to 5 April 2012
13 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 5 April 2011
21 Dec 2011 AP01 Appointment of Mr Mark Chevalley De Rivaz as a director
06 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
11 Apr 2011 AP01 Appointment of Lord James Edward Herbrand Russell as a director
19 Nov 2010 AA Total exemption full accounts made up to 5 April 2010
12 Oct 2010 MEM/ARTS Memorandum and Articles of Association
05 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on 1 June 2010
02 Jul 2010 CH01 Director's details changed for Lord David Wolfson of Sunningdale on 1 June 2010
02 Jul 2010 CH01 Director's details changed for Mr David Hamilton Fox on 1 June 2010