About

Registered Number: 08198361
Date of Incorporation: 03/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: PREMIER ESTATES, Chiltern House 72-74 King Edward Street, Macclesefield, Cheshire, SK10 1AT

 

Woodside Court (Cranage) Management Ltd was registered on 03 September 2012 with its registered office in Cheshire, it's status at Companies House is "Active". The companies directors are listed as Coxon, Gary Stuart, Hadfield, Graham Robert, Morris, Marie Jayne, Parry, William Morgan, Thomas, Steven James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Gary Stuart 30 April 2015 - 1
HADFIELD, Graham Robert 30 April 2015 04 December 2017 1
MORRIS, Marie Jayne 03 September 2012 30 April 2015 1
PARRY, William Morgan 30 April 2015 29 November 2017 1
THOMAS, Steven James 30 April 2015 12 June 2019 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 13 June 2018
PSC08 - N/A 21 March 2018
PSC09 - N/A 20 March 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 September 2016
AP04 - Appointment of corporate secretary 03 June 2016
AA - Annual Accounts 27 April 2016
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
NEWINC - New incorporation documents 03 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.