Advanced company searchLink opens in new window

WORTHYGROUND PROPERTY MANAGEMENT LIMITED

Company number 02380444

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)
26 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Nov 2015 AP01 Appointment of Peter Geoffrey Glenn as a director on 1 October 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40
22 Oct 2014 TM01 Termination of appointment of Peter Holland as a director on 15 June 2014
21 Aug 2014 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 August 2014
21 Aug 2014 AP01 Appointment of Terry Edward Tyler as a director on 8 May 2014
03 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 40
03 Jun 2014 TM01 Termination of appointment of Hayley Roberts as a director
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
05 Jun 2013 AD01 Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL England on 5 June 2013
05 Jun 2013 CH01 Director's details changed for Hayley Roberts on 1 April 2013
05 Jun 2013 CH01 Director's details changed for Duncan Richard Martin on 1 April 2013
05 Jun 2013 CH01 Director's details changed for Mr Peter Holland on 1 April 2013
28 Jan 2013 AA Total exemption full accounts made up to 30 September 2012
01 Oct 2012 AA Total exemption full accounts made up to 30 September 2011
31 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
21 Nov 2011 AP01 Appointment of Keith Robertson as a director
17 Nov 2011 TM01 Termination of appointment of Stephen Chadwick as a director
17 Nov 2011 AD01 Registered office address changed from 44 Cowgate Peterborough Cambridgeshire PE1 1NA England on 17 November 2011
27 Jul 2011 AD01 Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 27 July 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Peter Holland on 5 May 2010