Advanced company searchLink opens in new window

7/8 WOODSIDE GRANGE LIMITED

Company number 02287053

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)
24 Aug 2017 CH01 Director's details changed for Doctor Raphael Cantor on 24 August 2017
24 Aug 2017 PSC04 Change of details for Professor Elroy Dimson as a person with significant control on 1 August 2017
01 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Aug 2016 AP01 Appointment of Professor Elroy Dimson as a director on 3 August 2016
29 Jun 2016 AD01 Registered office address changed from C/O Colin Cohen Property Management 21 Oakdene Park London N3 1EU England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 29 June 2016
01 Feb 2016 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary on 31 January 2016
01 Feb 2016 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Colin Cohen Property Management 21 Oakdene Park London N3 1EU on 1 February 2016
16 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
13 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
27 May 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
08 Jul 2013 TM01 Termination of appointment of Julius Alterman as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
23 Apr 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
23 Apr 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
05 Sep 2011 CH01 Director's details changed for Dr Julius Alterman on 19 August 2011
05 Sep 2011 CH01 Director's details changed for Doctor Raphael Cantor on 19 August 2011
24 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011