GRANGE MILL (ABBEY LANE) MANAGEMENT LIMITED
Company number 02262621
- Company Overview for GRANGE MILL (ABBEY LANE) MANAGEMENT LIMITED (02262621)
- Filing history for GRANGE MILL (ABBEY LANE) MANAGEMENT LIMITED (02262621)
- People for GRANGE MILL (ABBEY LANE) MANAGEMENT LIMITED (02262621)
- More for GRANGE MILL (ABBEY LANE) MANAGEMENT LIMITED (02262621)
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) |
---|---|---|---|
21 Sep 2015 | TM02 | Termination of appointment of Suzanne Cramer as a secretary on 1 April 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 9 Grange Hill Coggeshall Colchester CO6 1RA to C/O Percival & Company 2 York Road Earls Colne Colchester CO6 2RN on 21 September 2015 | |
10 Apr 2015 | AP03 | Appointment of Miss Claire Lindsay Smith as a secretary on 1 April 2015 | |
21 Oct 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
10 Jun 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Oct 2013 | AR01 | Annual return made up to 18 October 2013 no member list | |
04 Jul 2013 | AP03 | Appointment of Ms Suzanne Cramer as a secretary | |
04 Jul 2013 | TM02 | Termination of appointment of Jolyon Aldous as a secretary | |
04 Jul 2013 | AD01 | Registered office address changed from 13 Grange Hill Coggeshall Essex CO6 1RA on 4 July 2013 | |
18 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Oct 2012 | AR01 | Annual return made up to 18 October 2012 no member list | |
30 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Nov 2011 | AR01 | Annual return made up to 18 October 2011 no member list | |
15 Jun 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 18 October 2010 no member list | |
25 Oct 2010 | CH01 | Director's details changed for Carole Jane Fuller on 23 June 2010 | |
16 Jul 2010 | AP01 | Appointment of Carole Jane Fuller as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Nicholas Langford as a director | |
10 Jun 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
28 Oct 2009 | AR01 | Annual return made up to 18 October 2009 no member list | |
28 Oct 2009 | CH01 | Director's details changed for Nicholas Langford on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for John Llewellyn Dann on 27 October 2009 | |
17 Jun 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
27 Oct 2008 | 363a | Annual return made up to 18/10/08 | |
11 Jun 2008 | AA | Accounts for a small company made up to 31 March 2008 |