Advanced company searchLink opens in new window

WOODBROOK (HAMPSTEAD) LIMITED

Company number 04738260

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
12 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
03 Oct 2022 CS01 Confirmation statement made on 15 April 2022 with updates
30 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Sep 2022 TM01 Termination of appointment of Andrew Levine as a director on 30 September 2022
29 Sep 2022 AP04 Appointment of Urang Property Management Limited as a secretary on 20 July 2022
29 Sep 2022 TM01 Termination of appointment of Urang Property Management Limited as a director on 20 July 2022
29 Sep 2022 CH01 Director's details changed for Dr Handley Michael Stevens on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Michael Julian Lacey Solymar on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Justin Sena Farr-Jones on 29 September 2022
29 Sep 2022 TM02 Termination of appointment of Fifield Glyn Limited as a secretary on 19 July 2022
29 Sep 2022 AP02 Appointment of Urang Property Management Limited as a director on 20 July 2022
29 Sep 2022 AD01 Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 29 September 2022
02 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Sep 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 May 2021 AD01 Registered office address changed from Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 28 May 2021
28 May 2021 AP04 Appointment of Fifield Glyn Limited as a secretary on 15 May 2021
23 Mar 2021 TM02 Termination of appointment of Fortune Block Management Limited as a secretary on 20 January 2021