WOOD LODGE GRANGE AND FERNDALE LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-03-08 View Report
Confirmation statement. Statement with updates. 2022-12-14 View Report
Confirmation statement. Statement with updates. 2021-12-15 View Report
Officers. Officer name: Gail Teresa Featherstone. Termination date: 2021-10-21. 2021-10-21 View Report
Accounts. Accounts type total exemption full. 2021-09-14 View Report
Confirmation statement. Statement with updates. 2020-12-17 View Report
Officers. Termination date: 2020-10-01. Officer name: Doreen Ann Mansfield. 2020-10-01 View Report
Accounts. Accounts type total exemption full. 2020-09-02 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-09-02 View Report
Officers. Officer name: Ms Caroline Lindsay Wheeler. Appointment date: 2019-07-15. 2019-07-15 View Report
Officers. Termination date: 2019-07-11. Officer name: Stephen Osei-Mensah. 2019-07-12 View Report
Officers. Change date: 2019-06-05. Officer name: Mr Stephen Osei-Mensah. 2019-06-07 View Report
Officers. Change date: 2019-06-05. Officer name: Mrs Gail Teresa Featherstone. 2019-06-05 View Report
Accounts. Accounts type dormant. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Officers. Officer name: Mr Rick Harry Woodward. Appointment date: 2018-08-28. 2018-08-28 View Report
Address. Old address: James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG. New address: 12 London Road Sevenoaks TN13 1AJ. Change date: 2018-07-02. 2018-07-02 View Report
Officers. Appointment date: 2018-07-01. Officer name: Helen Breeze Property Management Llp. 2018-07-02 View Report
Officers. Termination date: 2018-06-30. Officer name: Caxtons Commercial Limited. 2018-07-02 View Report
Officers. Termination date: 2018-01-31. Officer name: Rachel Marsh. 2018-01-31 View Report
Officers. Officer name: Keith Michael Evins. Termination date: 2018-01-31. 2018-01-31 View Report
Officers. Officer name: Ms Rachel Marsh. Change date: 2015-07-01. 2018-01-09 View Report
Officers. Termination date: 2018-01-04. Officer name: Caroline Wheeler. 2018-01-04 View Report
Officers. Change date: 2017-10-19. Officer name: Mr Stephen Osei-Mensah. 2017-12-21 View Report
Officers. Officer name: Mr Stephen Osei-Mensah. Appointment date: 2017-10-19. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-12-15 View Report
Officers. Officer name: Mrs Gail Featherstone. 2017-12-04 View Report
Officers. Appointment date: 2017-10-19. Officer name: Mrs Gail Teresa Featherstone. 2017-12-04 View Report
Officers. Termination director company. 2017-11-21 View Report
Officers. Officer name: Philip Norbert Higgins. Termination date: 2017-10-19. 2017-11-08 View Report
Accounts. Accounts type dormant. 2017-10-11 View Report
Officers. Officer name: Mr Keith Michael Evins. Appointment date: 2016-10-13. 2017-04-25 View Report
Officers. Termination date: 2017-01-25. Officer name: Richard John Crosby. 2017-02-01 View Report
Officers. Termination date: 2017-01-25. Officer name: Richard John Crosby. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type dormant. 2016-08-24 View Report
Officers. Officer name: Angus Livingstone Milligan. Termination date: 2014-01-02. 2015-12-21 View Report
Officers. Officer name: Freda Eunice Parker. Termination date: 2014-01-02. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Officers. Officer name: Doreen Ann Mansfield. Termination date: 2015-06-30. 2015-11-06 View Report
Officers. Officer name: Caxtons Commercial Limited. Appointment date: 2015-07-01. 2015-11-05 View Report
Address. New address: James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG. Change date: 2015-10-29. Old address: 14 Wood Lodge Grange St Johns Hill Sevenoaks Kent TN13 3NW. 2015-10-29 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Officers. Officer name: Richard Sykes. Termination date: 2014-12-09. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Officers. Appointment date: 2013-12-02. Officer name: Mrs Caroline Wheeler. 2014-12-23 View Report
Accounts. Accounts type total exemption small. 2014-08-18 View Report