WRENTHORPE COMMUNITY ASSOCIATION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of John Michael Scholey as a director on 2025-07-11

View Document

09/06/259 June 2025 Appointment of Mr Peter Thurston Trickett as a director on 2025-05-19

View Document

08/04/258 April 2025 Termination of appointment of Stuart Millington as a director on 2025-03-26

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Termination of appointment of Margaret Mitchell as a director on 2024-03-26

View Document

05/04/245 April 2024 Termination of appointment of Roy Mitchell as a director on 2024-03-26

View Document

12/03/2412 March 2024 Appointment of Mr Malcolm St. John-Smith as a director on 2024-02-28

View Document

09/03/249 March 2024 Appointment of Mr John Michael Scholey as a director on 2024-02-28

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Termination of appointment of Lynn Marrison as a director on 2023-03-15

View Document

21/03/2321 March 2023 Termination of appointment of Dawn Rita Greenwood as a director on 2023-03-13

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Statement of company's objects

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Termination of appointment of Terence Rodney Endersby as a director on 2022-03-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS LYNN MARRISON

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS JOSEPHINE MARY ROBINSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY NEVILLE RIGBY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED JULIE ANN BAKER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CANTILLON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED DAWN RITA GREENWOOD

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY ROBINSON / 01/09/2014

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED JUDITH CATHERINE TRICKETT

View Document

16/05/1816 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/12/166 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

07/02/167 February 2016 06/02/16 NO MEMBER LIST

View Document

02/12/152 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/02/157 February 2015 06/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 06/02/14 NO MEMBER LIST

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMART

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN GRIFFITHS

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 SAIL ADDRESS CHANGED FROM: C/O MARGARET SMART 10 LYNDALE DRIVE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0JZ ENGLAND

View Document

13/02/1313 February 2013 06/02/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS SUSAN CAROLE CANTILLON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED REV'D STUART MILLINGTON

View Document

06/02/126 February 2012 06/02/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 SECRETARY APPOINTED MR NEVILLE JON RIGBY

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET SMART

View Document

10/11/1110 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COUPE

View Document

23/02/1123 February 2011 06/02/11 NO MEMBER LIST

View Document

02/11/102 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 06/02/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MITCHELL / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COUPE / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RODNEY ENDERSBY / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MITCHELL / 06/02/2010

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GRIFFITHS / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN INGHAM / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE SMART / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY ROBINSON / 06/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JON RIGBY / 06/02/2010

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN GRIFFITHS

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MRS MARGARET ANNE SMART

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 10 LYNDALE DRIVE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0JZ

View Document

06/02/096 February 2009 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