GREAT WOODCOTE PARK MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Peter James Smith as a director on 2023-09-04

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

12/01/2212 January 2022 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 18/04/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORMAN

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR PETER JAMES SMITH

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BAINBRIDGE

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STEPHEN PHILIP GORMAN

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR STUART BAINBRIDGE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 10/12/2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR JAMES DAVIES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BANGS

View Document

18/03/0818 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TH

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

05/04/015 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/04/9619 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

19/04/9619 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 EXEMPTION FROM APPOINTING AUDITORS 27/04/95

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

25/04/9525 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED GREAT LUXBOROUGH PARK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 32 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9430 September 1994 SECRETARY RESIGNED

View Document

27/09/9427 September 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