Advanced company searchLink opens in new window

WOODROLFE PARK FREEHOLD LIMITED

Company number 04034099

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)
10 Jan 2024 AA Micro company accounts made up to 25 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 25 March 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 25 March 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG England to The Accounting Centre, First Floor, 736 High Road London N12 9QD on 14 July 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 25 March 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 25 March 2019
08 Oct 2019 PSC07 Cessation of Kenneth Henry Taylor as a person with significant control on 27 September 2019
08 Oct 2019 AP03 Appointment of Ms Carol Anson Higgs as a secretary on 27 September 2019
08 Oct 2019 TM02 Termination of appointment of Kenneth Henry Taylor as a secretary on 27 September 2019
20 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 25 March 2018
20 Nov 2017 AD03 Register(s) moved to registered inspection location 29 Woodrolfe Park Tollesbury Maldon CM9 8TB
17 Nov 2017 AD02 Register inspection address has been changed to 29 Woodrolfe Park Tollesbury Maldon CM9 8TB
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 25 March 2017
02 Aug 2017 PSC01 Notification of Iain Davidson Arthur as a person with significant control on 28 July 2017
02 Aug 2017 AP01 Appointment of Mr Iain Davidson Arthur as a director on 28 July 2017
02 Aug 2017 PSC07 Cessation of John Christopher Edwards as a person with significant control on 12 January 2017
19 Jun 2017 AD01 Registered office address changed from Birkett Long, Essex House 42 Crouch Street Colchester Essex CO3 3HH to 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG on 19 June 2017
18 Jan 2017 TM01 Termination of appointment of John Christopher Edwards as a director on 12 January 2017