WOODHAM MORTIMER, LTD.

Company Documents

DateDescription
23/06/2523 June 2025 NewAdministrator's progress report

View Document

06/05/256 May 2025 Notice of extension of period of Administration

View Document

09/12/249 December 2024 Administrator's progress report

View Document

25/09/2425 September 2024 Notice of deemed approval of proposals

View Document

12/07/2412 July 2024 Statement of administrator's proposal

View Document

04/06/244 June 2024 Appointment of an administrator

View Document

04/06/244 June 2024 Registered office address changed from Unit 1 Clock Tower Industrial Park Westway Chelmsford Essex CM1 3FJ England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-06-04

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

11/03/2411 March 2024 Appointment of Mr Mo Nicoconsari as a director on 2024-02-24

View Document

05/03/245 March 2024 Termination of appointment of Moosa Zaroovabeli as a director on 2024-02-20

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Amended micro company accounts made up to 2022-10-31

View Document

23/10/2323 October 2023 Director's details changed for Mr Moosa Zaroovabeli on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Shahid Rafique Malik as a director on 2023-03-31

View Document

28/07/2328 July 2023 Registered office address changed from 4 Quex Road London NW6 4PJ England to Unit 1 Clock Tower Industrial Park Westway Chelmsford Essex CM1 3FJ on 2023-07-28

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Appointment of Mr Ali Khansari as a director on 2023-05-03

View Document

17/04/2317 April 2023 Termination of appointment of Linda Irene Garner as a director on 2023-03-31

View Document

07/03/237 March 2023 Appointment of Mr Moosa Zaroovabeli as a director on 2023-03-04

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Notification of Ali Khansari as a person with significant control on 2023-01-16

View Document

18/12/2218 December 2022 Termination of appointment of Paul Steven John Vidler as a director on 2022-12-16

View Document

12/12/2212 December 2022 Change of details for J D Classics Automotive Ltd as a person with significant control on 2022-12-12

View Document

09/12/229 December 2022 Cessation of Moosa Zaroovabeli as a person with significant control on 2022-11-08

View Document

09/12/229 December 2022 Notification of a person with significant control statement

View Document

08/12/228 December 2022 Notification of J D Classics Automotive Ltd as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Appointment of Moosa Zaroovabeli as a secretary on 2022-10-12

View Document

26/10/2226 October 2022 Termination of appointment of Moosa Zaroovabeli as a director on 2022-10-12

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

09/05/229 May 2022 Notification of Moosa Zaroovabeli as a person with significant control on 2022-04-06

View Document

03/05/223 May 2022 Appointment of Mr Timothy John Leese as a director on 2022-04-28

View Document

25/01/2225 January 2022 Appointment of Dr Cyrus Bassiri as a director on 2022-01-23

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

16/01/2216 January 2022 Termination of appointment of Paul Edward Fox as a director on 2022-01-16

View Document

16/01/2216 January 2022 Appointment of Mr Paul Richard Grout as a director on 2022-01-16

View Document

30/12/2130 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

07/12/217 December 2021 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 4 Quex Road London NW6 4PJ on 2021-12-07

View Document

26/11/2126 November 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-11-24

View Document

26/11/2126 November 2021 Appointment of Paul Edward Fox as a director on 2021-11-24

View Document

26/11/2126 November 2021 Appointment of Mr Moosa Zaroovabeli as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of Frederick Morris as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of Jeffrey Fitts as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of David Stempler as a director on 2021-11-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

20/02/1920 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 3501

View Document

30/11/1830 November 2018 ADOPT ARTICLES 08/10/2018

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information