MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED
Company number 03270087
- Company Overview for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
- Filing history for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
- People for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
- More for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
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) |
---|---|---|---|
12 Jun 2019 | AP01 | Appointment of Mr Ahmet Yilmaz as a director on 12 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Dr Carl Jonathan Reynolds as a director on 12 June 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Neil Graham Stoker as a director on 13 February 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
19 Jul 2018 | AP01 | Appointment of Mr Douglas Stafford Talbot as a director on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Stephen Patrick James Garvey as a director on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Ann Kathleen Howard as a director on 19 July 2018 | |
16 Jul 2018 | AP03 | Appointment of Apt Property Management as a secretary on 9 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 9 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 32 Chequer Street Fenstanton Huntingdon PE28 9JQ on 13 July 2018 | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
12 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Apr 2017 | AP01 | Appointment of Mr Edward David Povey as a director on 6 April 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
16 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Apr 2016 | TM01 | Termination of appointment of Sara Mason as a director on 8 April 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Neil Graham Stoker as a director on 24 March 2016 | |
30 Oct 2015 | AR01 | Annual return made up to 28 October 2015 no member list | |
30 Oct 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Graeme Andrew Richardson as a director on 1 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mrs Ann Kathleen Howard as a director on 1 October 2015 | |
09 Jun 2015 | AA | Accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 | Annual return made up to 28 October 2014 no member list | |
10 Nov 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 November 2014 |