WOOLLEY GRANGE APARTMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 10/01/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 12/01/16 NO MEMBER LIST

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 12/01/15 NO MEMBER LIST

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE MANOR HOUSE NORTH ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

13/05/1313 May 2013 11/05/13 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STIRROP / 29/05/2012

View Document

29/05/1229 May 2012 11/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STIRROP

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAK WONG

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAK WONG

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 11/05/11 NO MEMBER LIST

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 11/05/10

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PAK KUEN WONG

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHARD

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY LOUISE DONALDSON

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL STIRROP

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE DONALDSON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JENNIFER ELLEN CLARK LOGGED FORM

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE MARY DONALDSON

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: C/O ELITE HOMES (GROUP) LIMITED REDWOOD HOUSE WOODLANDS PARK NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 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