WARREN GRANGE MANAGEMENT COMPANY LIMITED
Company number 05205336
- Company Overview for WARREN GRANGE MANAGEMENT COMPANY LIMITED (05205336)
- Filing history for WARREN GRANGE MANAGEMENT COMPANY LIMITED (05205336)
- People for WARREN GRANGE MANAGEMENT COMPANY LIMITED (05205336)
- More for WARREN GRANGE MANAGEMENT COMPANY LIMITED (05205336)
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) |
---|---|---|---|
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
23 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
28 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
27 Aug 2010 | CH04 | Secretary's details changed for Blundellsands Properties Limited on 13 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Vincent Joseph Reston on 13 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for John Alfred Lysaght on 13 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for David Thomas Giles on 13 August 2010 | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
10 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Jun 2009 | 288a | Secretary appointed blundellsands properties LIMITED | |
30 Jun 2009 | 288a | Director appointed vincent joseph reston | |
30 Jun 2009 | 288a | Director appointed david thomas giles | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 35 liverpool road crosby liverpool merseyside L23 | |
16 Jun 2009 | 288b | Appointment terminated secretary michael shaw | |
10 Oct 2008 | 363s | Return made up to 13/08/08; no change of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
11 Sep 2007 | 363s | Return made up to 13/08/07; no change of members | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
21 Sep 2006 | 363s | Return made up to 13/08/06; full list of members |