BARLEY GRANGE (DAGNALL) MANAGEMENT COMPANY LIMITED
Company number 06930467
- Company Overview for BARLEY GRANGE (DAGNALL) MANAGEMENT COMPANY LIMITED (06930467)
- Filing history for BARLEY GRANGE (DAGNALL) MANAGEMENT COMPANY LIMITED (06930467)
- People for BARLEY GRANGE (DAGNALL) MANAGEMENT COMPANY LIMITED (06930467)
- More for BARLEY GRANGE (DAGNALL) MANAGEMENT COMPANY LIMITED (06930467)
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) |
---|---|---|---|
08 Dec 2020 | AP01 | Appointment of Howard Geoffrey Fowler as a director on 8 October 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Pascale Andre Monique Martin as a director on 8 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
04 May 2020 | TM01 | Termination of appointment of Paul David Adam as a director on 8 January 2020 | |
25 Mar 2020 | AP01 | Appointment of Nicola Sarah Digby Hill as a director on 9 January 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
11 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Mar 2019 | TM01 | Termination of appointment of Carole Ann Morris as a director on 14 December 2018 | |
17 Jan 2019 | AP01 | Appointment of Joanne Lisa Willey as a director on 14 December 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
19 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Anne Timms as a director on 21 November 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Graeme George Timms as a director on 21 November 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of John Mackenzie as a director on 21 November 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
13 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
10 Jul 2015 | CH04 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
21 Apr 2015 | AD01 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 21 April 2015 | |
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 May 2014 | TM01 | Termination of appointment of Ashley Lupton as a director |