Advanced company searchLink opens in new window

WOODHURST MANAGEMENT LIMITED

Company number 01944797

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)
13 Mar 2024 AD01 Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to Swan House Swan House 39 Savill Way Marlow SL7 1UB on 13 March 2024
13 Mar 2024 AP04 Appointment of Ams Marlow Limited as a secretary on 1 March 2024
13 Mar 2024 TM02 Termination of appointment of Leete Secretarial Services Limited as a secretary on 1 March 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
01 Nov 2023 AP01 Appointment of Mr Tony Brown as a director on 1 November 2023
20 Jul 2023 TM01 Termination of appointment of Karen Yvonne Lauder as a director on 20 July 2023
23 Mar 2023 TM01 Termination of appointment of William Richard Bradley as a director on 23 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
09 Jun 2022 AP01 Appointment of Mr David Feldstein as a director on 9 June 2022
30 May 2022 CH01 Director's details changed for Mr Graham Austen Andrews on 30 May 2022
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 AP01 Appointment of Mr Graham Austen Andrews as a director on 21 September 2021
26 Aug 2021 TM01 Termination of appointment of Dale Preston Heathcote as a director on 24 August 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
17 Aug 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
12 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor SL4 6AN on 12 August 2020
19 Nov 2019 AP01 Appointment of Ms Karen Yvonne Lauder as a director on 11 September 2019
05 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
14 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 TM01 Termination of appointment of Ian David Housby as a director on 8 April 2019
06 Feb 2019 AP01 Appointment of Mr Steve Jordan as a director on 21 November 2018