WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED
Company number 02435996
- Company Overview for WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED (02435996)
- Filing history for WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED (02435996)
- People for WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED (02435996)
- More for WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED (02435996)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
06 Nov 2023 | AP01 | Appointment of Mr Enrique Constantino Del Sol Acero as a director on 26 October 2023 | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 May 2023 | TM01 | Termination of appointment of Nadia Giovanna Maria Saccardi as a director on 28 April 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Samuel Martin Diamond as a director on 24 February 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
19 Nov 2021 | AP01 | Appointment of Mrs Nahid Nikseresht as a director on 6 November 2021 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Jun 2020 | AP01 | Appointment of Mrs Nadia Giovanna Maria Saccardi as a director on 15 June 2020 | |
31 Dec 2019 | AP04 | Appointment of Fifield Glyn Limited as a secretary on 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Sep 2019 | AD01 | Registered office address changed from Prickett & Ellis Property Management Ltd 205-209 Park Road London N8 8JG England to No.1 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD on 30 September 2019 | |
15 Nov 2018 | AP01 | Appointment of Professor Alan Jonathan Silman as a director on 1 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
14 Nov 2018 | AP01 | Appointment of Mr. Samuel Martin Diamond as a director on 1 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from C/O Blr Property Management Limited Hyde House the Hyde London NW9 6LH to Prickett & Ellis Property Management Ltd 205-209 Park Road London N8 8JG on 14 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Gary Richard Diamond as a director on 31 October 2018 | |
13 Nov 2018 | TM02 | Termination of appointment of Page Registrars Limited as a secretary on 31 October 2018 |