ITCHEN GRANGE MANAGEMENT COMPANY LIMITED
Company number 02376734
- Company Overview for ITCHEN GRANGE MANAGEMENT COMPANY LIMITED (02376734)
- Filing history for ITCHEN GRANGE MANAGEMENT COMPANY LIMITED (02376734)
- People for ITCHEN GRANGE MANAGEMENT COMPANY LIMITED (02376734)
- More for ITCHEN GRANGE MANAGEMENT COMPANY LIMITED (02376734)
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) |
---|---|---|---|
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 24 December 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Nigel Anthony Snape as a director on 21 May 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Jeffrey Paul Boyden as a director on 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 24 December 2018 | |
06 Aug 2018 | AP01 | Appointment of Reverend Jeffrey Paul Boyden as a director on 18 May 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr John Unsworth as a director on 18 May 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Ralph Reginald Ricketts as a director on 18 May 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Roop Kishore Tandon as a director on 18 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
30 Jan 2018 | TM01 | Termination of appointment of Anthony Edwards as a director on 13 December 2017 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 24 December 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 24 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | CH01 | Director's details changed for Alexander Brodie on 27 April 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015 | |
08 Jul 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 27 April 2015. List of shareholders has changed
Statement of capital on 2015-07-03
|
|
09 Jun 2015 | TM01 | Termination of appointment of John Unsworth as a director on 20 November 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Peggy Helen Unsworth as a director on 3 December 2014 | |
28 Aug 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|