Advanced company searchLink opens in new window

QUINTON GRANGE MANAGEMENT LIMITED

Company number 00944050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 190
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
  • GBP 190
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
  • GBP 190
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