Advanced company searchLink opens in new window

LOVELACE GRANGE MANAGEMENT LIMITED

Company number 04267821

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 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
  • GBP 37
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
  • GBP 4
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
  • GBP 37
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