Advanced company searchLink opens in new window

GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED

Company number 01176699

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)
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
23 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 21 March 2023 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
19 Jul 2021 AA Micro company accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Ruth Frances Stapleton as a director on 1 January 2021
07 Oct 2020 AD01 Registered office address changed from Suite Wf23, the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 7 October 2020
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
31 Mar 2020 AP01 Appointment of Mr Andrew Steven Russell as a director on 1 March 2020
31 Mar 2020 AP01 Appointment of Miss Ruth Frances Stapleton as a director on 1 March 2020
31 Mar 2020 AP03 Appointment of Mrs Janet Eva Grimwood as a secretary on 1 March 2020
01 Aug 2019 CH01 Director's details changed for Ms Cherry Ann Winifred Mary Robinson on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Christopher Sean Murphy on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from The Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Suite Wf23, the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 1 August 2019
04 Jul 2019 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to The Officers Mess Royston Road Duxford Cambridge CB22 4QH on 4 July 2019
04 Jul 2019 TM02 Termination of appointment of Pms Managing Estates Limited as a secretary on 4 July 2019
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
27 Nov 2018 AP01 Appointment of Ms Cherry Ann Winifred Mary Robinson as a director on 19 November 2018
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates