- Company Overview for WOOLTON GRANGE LIMITED (07870315)
- Filing history for WOOLTON GRANGE LIMITED (07870315)
- People for WOOLTON GRANGE LIMITED (07870315)
- Charges for WOOLTON GRANGE LIMITED (07870315)
- More for WOOLTON GRANGE LIMITED (07870315)
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) |
---|---|---|---|
03 Jul 2015 | AP01 | Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of John Andrew Hill as a director on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 | |
03 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
28 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
11 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
05 Dec 2011 | NEWINC |
Incorporation
|