WOOFFERTON GRANGE (MANAGEMENT) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

24/12/2424 December 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY PARRY

View Document

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/12/168 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O MR TONY PARRY WOOFFERTON GRANGE BRIMFIELD LUDLOW SHROPSHIRE SY8 4NP

View Document

29/08/1229 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE POTTER / 01/07/2011

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM: C/O MR TONY PARRY WOOFFERTON GRANGE BRIMFIELD LUDLOW SHROPSHIRE SY8 1DB

View Document

20/07/1120 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY PARRY / 01/07/2011

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM WOOFERTON GRANGE WYSON LANE BRIMFIELD LUDLOW SHROPSHIRE SY8 4NP

View Document

21/07/1021 July 2010 TERMINATE SEC APPOINTMENT

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY PARRY / 07/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MRS JOANNE POTTER

View Document

17/02/1017 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company