Advanced company searchLink opens in new window

MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED

Company number 03270087

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)
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