- Company Overview for QUINTON GRANGE MANAGEMENT LIMITED (00944050)
- Filing history for QUINTON GRANGE MANAGEMENT LIMITED (00944050)
- People for QUINTON GRANGE MANAGEMENT LIMITED (00944050)
- More for QUINTON GRANGE MANAGEMENT LIMITED (00944050)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Jordan Barr as a director on 27 April 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
02 May 2017 | TM01 | Termination of appointment of Gwendoline Isobella Allsopp as a director on 21 December 2016 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AP01 | Appointment of Mrs Seema Bhandari as a director on 16 October 2014 | |
19 May 2015 | AP01 | Appointment of Mr Jordan Barr as a director on 15 October 2014 | |
19 May 2015 | TM01 | Termination of appointment of Harish Kumar Sahnan as a director on 16 October 2014 | |
19 May 2015 | TM01 | Termination of appointment of Rachel Mary Greaves as a director on 15 October 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from Flat 19 the Grange 44 Halesowen Road Halesowen West Midlands B62 9AZ to 361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL on 16 March 2015 | |
05 Mar 2015 | AP03 | Appointment of Stuart Gibbs as a secretary on 16 October 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
02 Apr 2014 | AP01 | Appointment of Mrs Yvonne Greaves as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Simon Rees as a director | |
15 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Graham Whitehouse on 18 April 2013 | |
14 May 2013 | CH01 | Director's details changed for Harish Kumar Sahnan on 18 April 2013 | |
14 May 2013 | CH01 | Director's details changed for Mr John Thomas Rose on 18 April 2013 | |
14 May 2013 | CH01 | Director's details changed for Mr Simon John Rees on 18 April 2013 |