GRANGE FARM COURT MANAGEMENT LIMITED
Company number 06520947
- Company Overview for GRANGE FARM COURT MANAGEMENT LIMITED (06520947)
- Filing history for GRANGE FARM COURT MANAGEMENT LIMITED (06520947)
- People for GRANGE FARM COURT MANAGEMENT LIMITED (06520947)
- More for GRANGE FARM COURT MANAGEMENT LIMITED (06520947)
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) |
---|---|---|---|
18 Feb 2021 | AP01 | Appointment of Mr Dennis Arthur Fry as a director on 12 February 2021 | |
14 Dec 2020 | TM01 | Termination of appointment of Margaret Elaine Browne as a director on 14 December 2020 | |
25 Nov 2020 | AP01 | Appointment of Mrs Justine Mallaby as a director on 19 November 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Apr 2019 | CH03 | Secretary's details changed for Mr Leslie John Gayle on 28 April 2019 | |
28 Apr 2019 | PSC04 | Change of details for Mr Leslie John Gayle as a person with significant control on 28 April 2019 | |
15 Apr 2019 | PSC01 | Notification of Paula Smith as a person with significant control on 9 April 2019 | |
15 Apr 2019 | PSC01 | Notification of Leslie John Gayle as a person with significant control on 9 April 2019 | |
15 Apr 2019 | AP03 | Appointment of Mr Leslie John Gayle as a secretary on 9 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
06 Feb 2019 | PSC01 | Notification of Michael Anthony Fishwick as a person with significant control on 5 February 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from 6 Grange Farm Court Linton Swadlincote Derbyshire DE12 6RP to 8 Grange Farm Court Linton DE12 6RP on 9 January 2019 | |
08 Jan 2019 | PSC07 | Cessation of Margaret Elaine Browne as a person with significant control on 8 January 2019 | |
08 Jan 2019 | TM02 | Termination of appointment of Margaret Elaine Browne as a secretary on 8 January 2019 | |
31 Aug 2018 | AP01 | Appointment of Mrs Geraldine Dixey as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Trevor Dixey as a director on 31 August 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Leslie John Gale as a director on 27 May 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Anthony William Gallagher as a director on 30 September 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |