WOODHAM MORTIMER, LTD.
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Administrator's progress report |
06/05/256 May 2025 | Notice of extension of period of Administration |
09/12/249 December 2024 | Administrator's progress report |
25/09/2425 September 2024 | Notice of deemed approval of proposals |
12/07/2412 July 2024 | Statement of administrator's proposal |
04/06/244 June 2024 | Appointment of an administrator |
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 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
11/03/2411 March 2024 | Appointment of Mr Mo Nicoconsari as a director on 2024-02-24 |
05/03/245 March 2024 | Termination of appointment of Moosa Zaroovabeli as a director on 2024-02-20 |
10/02/2410 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/10/2331 October 2023 | Amended micro company accounts made up to 2022-10-31 |
23/10/2323 October 2023 | Director's details changed for Mr Moosa Zaroovabeli on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Shahid Rafique Malik as a director on 2023-03-31 |
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 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
05/05/235 May 2023 | Appointment of Mr Ali Khansari as a director on 2023-05-03 |
17/04/2317 April 2023 | Termination of appointment of Linda Irene Garner as a director on 2023-03-31 |
07/03/237 March 2023 | Appointment of Mr Moosa Zaroovabeli as a director on 2023-03-04 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-16 with updates |
16/01/2316 January 2023 | Notification of Ali Khansari as a person with significant control on 2023-01-16 |
18/12/2218 December 2022 | Termination of appointment of Paul Steven John Vidler as a director on 2022-12-16 |
12/12/2212 December 2022 | Change of details for J D Classics Automotive Ltd as a person with significant control on 2022-12-12 |
09/12/229 December 2022 | Cessation of Moosa Zaroovabeli as a person with significant control on 2022-11-08 |
09/12/229 December 2022 | Notification of a person with significant control statement |
08/12/228 December 2022 | Notification of J D Classics Automotive Ltd as a person with significant control on 2022-12-07 |
08/12/228 December 2022 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Appointment of Moosa Zaroovabeli as a secretary on 2022-10-12 |
26/10/2226 October 2022 | Termination of appointment of Moosa Zaroovabeli as a director on 2022-10-12 |
09/05/229 May 2022 | Withdrawal of a person with significant control statement on 2022-05-09 |
09/05/229 May 2022 | Notification of Moosa Zaroovabeli as a person with significant control on 2022-04-06 |
03/05/223 May 2022 | Appointment of Mr Timothy John Leese as a director on 2022-04-28 |
25/01/2225 January 2022 | Appointment of Dr Cyrus Bassiri as a director on 2022-01-23 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-16 with updates |
16/01/2216 January 2022 | Termination of appointment of Paul Edward Fox as a director on 2022-01-16 |
16/01/2216 January 2022 | Appointment of Mr Paul Richard Grout as a director on 2022-01-16 |
30/12/2130 December 2021 | Previous accounting period extended from 2021-04-30 to 2021-10-31 |
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 |
26/11/2126 November 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 2021-11-24 |
26/11/2126 November 2021 | Appointment of Paul Edward Fox as a director on 2021-11-24 |
26/11/2126 November 2021 | Appointment of Mr Moosa Zaroovabeli as a director on 2021-11-24 |
26/11/2126 November 2021 | Termination of appointment of Frederick Morris as a director on 2021-11-24 |
26/11/2126 November 2021 | Termination of appointment of Jeffrey Fitts as a director on 2021-11-24 |
26/11/2126 November 2021 | Termination of appointment of David Stempler as a director on 2021-11-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-04-30 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-07-28 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-10 with updates |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
20/02/1920 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 3501 |
30/11/1830 November 2018 | ADOPT ARTICLES 08/10/2018 |
10/09/1810 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company