WORSLEY GRANGE MANAGEMENT COMPANY LIMITED
Company number 04600295
- Company Overview for WORSLEY GRANGE MANAGEMENT COMPANY LIMITED (04600295)
- Filing history for WORSLEY GRANGE MANAGEMENT COMPANY LIMITED (04600295)
- People for WORSLEY GRANGE MANAGEMENT COMPANY LIMITED (04600295)
- More for WORSLEY GRANGE MANAGEMENT COMPANY LIMITED (04600295)
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
|
|
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
|
|
02 Jul 2015 | TM01 | Termination of appointment of Ali Ghadamian as a director on 17 June 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |