Advanced company searchLink opens in new window

THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED

Company number 02343844

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)
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
16 Mar 2022 AP01 Appointment of Mrs Margaret Campbell as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Christopher Burgess as a director on 16 March 2022
16 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Feb 2021 AP01 Appointment of Mr Peter Gary Bumpus as a director on 21 February 2021
18 Feb 2021 TM01 Termination of appointment of Benjamin John Satterthwaite as a director on 18 February 2021
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
10 Jun 2019 TM01 Termination of appointment of Anna Crawford as a director on 23 May 2019
10 Jun 2019 AP01 Appointment of Ms Caroline Clarke as a director on 23 May 2019
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
01 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 31 July 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Holyland & Co 7 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ
10 May 2016 AP01 Appointment of Mr Christopher Burgess as a director on 5 May 2016
03 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6