Advanced company searchLink opens in new window

27 WOODVILLE ROAD FREEHOLD LIMITED

Company number 08724398

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)
29 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
04 Sep 2023 AP04 Appointment of Green Estate Management as a secretary on 4 September 2023
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
26 Sep 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
06 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Mar 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Green Estate Management 19 Sunnyside Road Ealing W5 5HT on 18 March 2019
14 Mar 2019 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 12 March 2019
15 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
08 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Jul 2015 AD01 Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015
08 Jul 2015 AP04 Appointment of Cosec Management Services Limited as a secretary on 20 December 2014
07 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3