GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 04553828
- Company Overview for GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED (04553828)
- Filing history for GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED (04553828)
- People for GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED (04553828)
- More for GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED (04553828)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
07 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
23 Sep 2020 | TM01 | Termination of appointment of Sueying Tse as a director on 17 September 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
22 Mar 2019 | AP01 | Appointment of Mr Ian Michael as a director on 18 March 2019 | |
23 Jan 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
07 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
02 Mar 2016 | AP01 | Appointment of Ms Sueying Tse as a director on 17 February 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Beverley Anne Taylor as a director on 8 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Beverley Anne Taylor as a secretary on 8 January 2016 |