GRANGE COURT MANAGEMENT COMPANY LIMITED
Company number 01568759
- Company Overview for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
- Filing history for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
- People for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
- More for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 30 August 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
12 Sep 2024 | TM01 | Termination of appointment of Martin James Allen as a director on 1 September 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 |
Confirmation statement made on 30 August 2023 with no updates
|
|
06 Jan 2023 | AD01 | Registered office address changed from The Old Stables, Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England to Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ on 6 January 2023 | |
07 Sep 2022 | TM01 | Termination of appointment of Paul Wing as a director on 19 July 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | CH01 | Director's details changed for Paul Wing on 26 May 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Thomas Maurice Tozer as a director on 17 June 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Ruth Riddy as a director on 29 September 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Russell Riddy as a director on 29 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
24 May 2019 | TM01 | Termination of appointment of Josephine Hart as a director on 21 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT United Kingdom to The Old Stables, Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW on 26 February 2019 | |
07 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
04 Sep 2018 | TM02 | Termination of appointment of Gillian Higgin as a secretary on 3 September 2018 |