WETHERBY GRANGE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Termination of appointment of Adam Tye as a director on 2024-04-23

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

16/11/2316 November 2023 Appointment of Mr Adam Tye as a director on 2023-11-12

View Document

13/11/2313 November 2023 Appointment of Mr Peter Butler Danby as a director on 2023-11-12

View Document

13/11/2313 November 2023 Termination of appointment of Russell Clarkson as a director on 2023-11-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Second filing for the appointment of Denise Brenda Charlesworth as a secretary

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Termination of appointment of Trevor Thomas Charlesworth as a director on 2023-04-13

View Document

27/04/2327 April 2023 Appointment of Russell Clarkson as a director on 2023-04-13

View Document

27/04/2327 April 2023 Registered office address changed from Grange House 11 Wetherby Grange Wetherby West Yorkshire LS22 5PB England to Riverside, 4 Wetherby Grange Wetherby West Yorkshire LS22 5PB on 2023-04-27

View Document

18/04/2318 April 2023 Appointment of Denise Brenda Charlesworth as a secretary on 2023-03-10

View Document

04/04/234 April 2023 Termination of appointment of John Douglas Pike as a secretary on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Karen Moulds as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Philippa Naylor as a director on 2023-02-28

View Document

10/02/2310 February 2023 Appointment of Mrs Karen Moulds as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mrs Philippa Naylor as a director on 2023-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD NAYLOR

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR TREVOR THOMAS CHARLESWORTH

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD NAYLOR

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR EDWARD ARTHUR NAYLOR

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHARLSWORTH

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM HORSESHOE COTTAGE 6 WETHERBY GRANGE GRANGE PARK WETHERBY WEST YORKSHIRE LS22 5PB

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 SECRETARY APPOINTED JOHN DOUGLAS PIKE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PIKE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY BARRY HANSON

View Document

05/02/155 February 2015 DIRECTOR APPOINTED TREVOR THOMAS CHARLSWORTH

View Document

15/01/1515 January 2015 08/10/14 NO CHANGES

View Document

03/12/143 December 2014 30/10/14 NO MEMBER LIST

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 08/10/12 NO CHANGES

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 9 WETHERBY GRANGE WETHERBY WEST YORKSHIRE LS22 5PB

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE SHEPHERD

View Document

20/01/1120 January 2011 SECRETARY APPOINTED BARRY HAWTHORNE HANSON

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 30/09/09 CHANGES

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 24/09/02; CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 24/09/01; NO CHANGE OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 8 WETHERBY GRANGE WETHERBY WEST YORKSHIRE LS22 5PB

View Document

08/12/008 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 12 BANK STREET NORWICH NORFOLK NR2 4SE

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5DY

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 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