GRANGELANDS MANAGEMENT COMPANY LIMITED
Company number 01974998
- Company Overview for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
- Filing history for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
- People for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
- More for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Cynthia Patricia Hunt as a director on 13 September 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Ms Avril Veronica Spencer on 5 April 2024 | |
28 Mar 2024 | AP01 | Appointment of Ms Avril Veronica Spencer as a director on 27 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Stephen John Hatherley as a director on 18 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2023 | TM01 | Termination of appointment of Mary Wilkinson as a director on 27 December 2022 | |
06 Mar 2023 | AP01 | Appointment of Mr Stephen John Hatherley as a director on 3 March 2023 | |
02 Mar 2023 | AP03 | Appointment of Mr Spencer Ian Jarrett as a secretary on 22 July 2022 | |
02 Mar 2023 | TM02 | Termination of appointment of Ppm Block Management Ltd as a secretary on 22 July 2022 | |
02 Mar 2023 | AD01 | Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Hillsdon House High Street Sidmouth EX10 8LD on 2 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | TM02 | Termination of appointment of Steve Ralph Opie as a secretary on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Pegasus Property Management East Street Sidmouth EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 12 May 2021 | |
12 May 2021 | AP04 | Appointment of Ppm Block Management Ltd as a secretary on 12 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Hilary Elisabeth Hatherley as a director on 4 May 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 |