HALE GRANGE MANAGEMENT COMPANY LIMITED
Company number 05565964
- Company Overview for HALE GRANGE MANAGEMENT COMPANY LIMITED (05565964)
- Filing history for HALE GRANGE MANAGEMENT COMPANY LIMITED (05565964)
- People for HALE GRANGE MANAGEMENT COMPANY LIMITED (05565964)
- More for HALE GRANGE MANAGEMENT COMPANY LIMITED (05565964)
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) |
---|---|---|---|
11 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
16 Sep 2024 | CH01 | Director's details changed for Mr Peter David Garnett on 15 September 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Carl Anthony John Brennan on 15 September 2024 | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
27 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
27 Sep 2018 | PSC07 | Cessation of Ronald James Wood as a person with significant control on 17 April 2018 | |
29 Jun 2018 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW to Rmg House Essex Road Hoddesdon EN11 0DR on 29 June 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Peter David Garnett as a director on 26 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Carl Anthony John Brennan as a director on 26 March 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Gail Elizabeth Wood as a secretary on 30 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Ronald James Wood as a director on 30 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Gail Elizabeth Wood as a director on 30 March 2018 |