THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED
Company number 06545683
- Company Overview for THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED (06545683)
- Filing history for THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED (06545683)
- People for THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED (06545683)
- More for THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED (06545683)
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 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of John Fisher as a director on 7 November 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Cara Marie Beveridge as a secretary on 29 September 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | AP01 | Appointment of Mrs Gillian Susan Kennett as a director on 21 November 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Paul Jason Richie as a director on 21 November 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Christopher Carl Spink as a director on 21 November 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr John Fisher as a director on 21 November 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Stephen Zeber as a director on 21 November 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Brian Richard Gorman as a director on 21 November 2016 | |
12 Dec 2016 | AP01 | Appointment of Mrs Sharon Marie Burborough as a director on 21 November 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
21 Jan 2015 | AP03 | Appointment of Mrs Cara Marie Beveridge as a secretary on 20 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Christopher Patrick Dolan as a secretary on 20 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Paul Jason Richie as a director on 20 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
02 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
19 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|