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)
10 Nov 2014 TM01 Termination of appointment of Ann Kathleen Howard as a director on 28 October 2014
12 Jun 2014 AA Accounts made up to 31 December 2013
27 Nov 2013 AP01 Appointment of Mrs Ann Kathleen Howard as a director on 27 November 2013
04 Nov 2013 TM01 Termination of appointment of Nathalina Sara Harrison as a director on 31 October 2013
29 Oct 2013 AR01 Annual return made up to 28 October 2013 no member list
29 Oct 2013 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 October 2013
29 Oct 2013 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
12 Jun 2013 AA Accounts made up to 31 December 2012
19 Feb 2013 TM01 Termination of appointment of Neil Graham Stoker as a director on 18 February 2013
31 Oct 2012 AR01 Annual return made up to 28 October 2012 no member list
31 Oct 2012 CH01 Director's details changed for Francoise Gigandet on 31 October 2012
03 Sep 2012 AA Accounts made up to 31 December 2011
06 Feb 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 26 January 2012
06 Feb 2012 AD01 Registered office address changed from 16th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012
06 Feb 2012 TM02 Termination of appointment of Roger James Southam as a secretary on 26 January 2012
23 Dec 2011 AR01 Annual return made up to 28 October 2011 no member list
22 Dec 2011 TM02 Termination of appointment of Management Secretaries Limited as a secretary on 1 June 2011
21 Dec 2011 TM01 Termination of appointment of Mary Gillian Davis as a director on 15 November 2011
21 Dec 2011 AP01 Appointment of Francoise Gigandet as a director
15 Dec 2011 TM01 Termination of appointment of Mary Gillian Davis as a director on 15 November 2011
15 Dec 2011 AP01 Appointment of Francoise Gigandet as a director on 15 November 2011
05 Oct 2011 AA Accounts made up to 31 December 2010
03 Dec 2010 AD01 Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 3 December 2010
03 Dec 2010 AP03 Appointment of Roger James Southam as a secretary
09 Nov 2010 AP01 Appointment of Mr Stephen Patrick James Garvey as a director