Advanced company searchLink opens in new window

9/10 WOODSIDE GRANGE LIMITED

Company number 02310052

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)
25 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
13 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 102
13 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
22 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 102
28 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
22 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 102
10 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
08 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
15 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Dr. Maryam Izadi as a director
11 Mar 2012 TM01 Termination of appointment of Anita Levinson as a director
09 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
21 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
20 Apr 2010 CH03 Secretary's details changed for Daphne Fraser on 20 April 2010
20 Apr 2010 CH01 Director's details changed for Mrs. Anita Shirley Levinson on 20 April 2010
03 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 29/05/09; full list of members
02 Jun 2009 287 Registered office changed on 02/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
11 Aug 2008 287 Registered office changed on 11/08/2008 from flat 8 willow court 9 woodside grange road woodside park london N12 8TN