Advanced company searchLink opens in new window

51 WOODVILLE GARDENS FREEHOLD LIMITED

Company number 10523194

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Feb 2023 AD01 Registered office address changed from C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on 14 February 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2022 CH01 Director's details changed for Mrs Veronica Caroline Macdonald on 16 June 2022
16 Jun 2022 CH01 Director's details changed for Mrs Nahid Mannan on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from 51 Woodville Gardens London W5 2LN England to C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW on 16 June 2022
16 Jun 2022 AP04 Appointment of Cs Company Secretaries Ltd as a secretary on 16 June 2022
16 Jun 2022 AP01 Appointment of Dr Jyoti Doulat Chhabria as a director on 16 June 2022
23 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
23 Jan 2022 AP01 Appointment of Mrs Gabrielle Charlotte Lazarus as a director on 7 April 2020
23 Jan 2022 TM01 Termination of appointment of David Hyam Lazarus as a director on 7 April 2020
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
30 Sep 2021 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
20 Dec 2018 AP01 Appointment of Mrs Veronica Caroline Macdonald as a director on 10 December 2018
20 Dec 2018 AP01 Appointment of Mrs Nahid Mannan as a director on 10 December 2018
18 May 2018 PSC08 Notification of a person with significant control statement