Advanced company searchLink opens in new window

WORSLEY GRANGE MANAGEMENT COMPANY LIMITED

Company number 04600295

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 Oct 2017 AD01 Registered office address changed from 349 Royal College Street Candem Town London NW1 9QS to 94 Park Lane Croydon Surrey CR0 1JB on 26 October 2017
04 May 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
20 Jun 2016 CERTNM Company name changed kemnal park (chislehurst) residents management company LIMITED\certificate issued on 20/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 25 November 2015 no member list
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2015 TM01 Termination of appointment of Ali Ghadamian as a director on 17 June 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jan 2015 AR01 Annual return made up to 25 November 2014 no member list
18 Nov 2014 AP01 Appointment of Robin George Land as a director on 22 October 2014
31 Oct 2014 TM01 Termination of appointment of Scott Michael Chapman as a director on 30 June 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 25 November 2013 no member list
08 Oct 2013 AP01 Appointment of Keith David Wood as a director
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Dec 2012 AR01 Annual return made up to 25 November 2012 no member list
16 Jul 2012 AP01 Appointment of Albert Edgar Brand as a director
06 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 TM02 Termination of appointment of Kinleigh Folkard & Hayward as a secretary
07 Dec 2011 AD01 Registered office address changed from Kfh House 5 Compton Road Wimbledon Londons W19 7QA on 7 December 2011
06 Dec 2011 AR01 Annual return made up to 25 November 2011 no member list
12 Oct 2011 AP04 Appointment of Ringley Limited as a secretary
06 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010