LOVELACE GRANGE MANAGEMENT LIMITED
Company number 04267821
- Company Overview for LOVELACE GRANGE MANAGEMENT LIMITED (04267821)
- Filing history for LOVELACE GRANGE MANAGEMENT LIMITED (04267821)
- People for LOVELACE GRANGE MANAGEMENT LIMITED (04267821)
- More for LOVELACE GRANGE MANAGEMENT LIMITED (04267821)
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 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
20 Jul 2011 | TM01 | Termination of appointment of David Walter as a director | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
22 Feb 2010 | AP01 | Appointment of Carole Knaggs as a director | |
18 Feb 2010 | AP01 | Appointment of David William James Walter as a director | |
11 Feb 2010 | AD04 | Register(s) moved to registered office address | |
11 Feb 2010 | AD01 | Registered office address changed from , Mar House, 1036 Stratford Road Shirley, Solihull, West Midlands, B90 4EE on 11 February 2010 | |
09 Feb 2010 | AP01 | Appointment of Michael Anthony Collins as a director | |
09 Feb 2010 | AP01 | Appointment of Angela Joyce Hamilton as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Brian Hunt as a secretary | |
09 Feb 2010 | TM01 | Termination of appointment of Mar City Developments Limited as a director | |
09 Feb 2010 | AP01 | Appointment of Margaret Elizabeth Baker as a director | |
12 Dec 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
26 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2009 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders |