WOODHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2415 August 2024 Satisfaction of charge 091372270002 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 091372270001 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Current accounting period shortened from 2023-07-26 to 2023-07-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

16/01/2316 January 2023 Satisfaction of charge 091372270003 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 091372270005 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 091372270004 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 091372270006 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR ELIEZER BLOCH

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091372270004

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091372270003

View Document

12/08/1912 August 2019 CESSATION OF ARYEH MOORE AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIEZER BLOCH

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR ARYEH MOORE / 08/05/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091372270001

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091372270002

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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