HIGHFIELD GRANGE MANAGEMENT LIMITED
Company number 07574507
- Company Overview for HIGHFIELD GRANGE MANAGEMENT LIMITED (07574507)
- Filing history for HIGHFIELD GRANGE MANAGEMENT LIMITED (07574507)
- People for HIGHFIELD GRANGE MANAGEMENT LIMITED (07574507)
- Charges for HIGHFIELD GRANGE MANAGEMENT LIMITED (07574507)
- Insolvency for HIGHFIELD GRANGE MANAGEMENT LIMITED (07574507)
- More for HIGHFIELD GRANGE MANAGEMENT LIMITED (07574507)
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) |
---|---|---|---|
29 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
28 May 2013 | AD01 | Registered office address changed from , Moorgate House Clifton Moorgate, York, North Yorkshire, YO30 4WY on 28 May 2013 | |
24 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of James Lewis Ogden as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Alan Richard Latham as a director | |
12 Apr 2011 | CERTNM |
Company name changed harrowells (no 181) LIMITED\certificate issued on 12/04/11
|
|
22 Mar 2011 | NEWINC | Incorporation |