Advanced company searchLink opens in new window

WOODBURY HOUSE FREEHOLD LIMITED

Company number 07299297

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)
01 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Jul 2023 AP01 Appointment of Mr Keith Robins as a director on 24 July 2023
20 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2023 TM01 Termination of appointment of Siobhan Therese Hicks as a director on 13 June 2023
15 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
15 Aug 2022 TM01 Termination of appointment of Margaret Anne De Jong as a director on 7 August 2022
03 May 2022 AD01 Registered office address changed from Hunters Estate & Property Management Ltd 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
26 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 30 June 2020
01 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to Hunters Estate & Property Management Ltd 5 Church Road Burgess Hill RH15 9BB on 15 June 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 May 2019 AD01 Registered office address changed from Albion House Albion Street Lewes BN7 2NF England to Hunters Ltd 5 Church Road Burgess Hill RH15 9BB on 3 May 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Aug 2018 PSC08 Notification of a person with significant control statement
13 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
17 May 2018 AA Micro company accounts made up to 30 June 2017
08 May 2018 TM02 Termination of appointment of Daniel Christopher Skipp as a secretary on 27 April 2018
08 May 2018 AP03 Appointment of Mr Jon Clayson as a secretary on 27 April 2018
08 May 2018 AD01 Registered office address changed from 5 Birling Road Tunbirdge Wells Kent TN2 5LX United Kingdom to Albion House Albion Street Lewes BN7 2NF on 8 May 2018
13 Feb 2018 AP03 Appointment of Mr Daniel Christopher Skipp as a secretary on 13 February 2018
08 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates