HEIGHTINGTON PLACE ( ARELEY GRANGE ) MANAGEMENT COMPANY LIMITED
Company number 08107185
- Company Overview for HEIGHTINGTON PLACE ( ARELEY GRANGE ) MANAGEMENT COMPANY LIMITED (08107185)
- Filing history for HEIGHTINGTON PLACE ( ARELEY GRANGE ) MANAGEMENT COMPANY LIMITED (08107185)
- People for HEIGHTINGTON PLACE ( ARELEY GRANGE ) MANAGEMENT COMPANY LIMITED (08107185)
- More for HEIGHTINGTON PLACE ( ARELEY GRANGE ) MANAGEMENT COMPANY LIMITED (08107185)
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) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
04 Dec 2024 | TM02 | Termination of appointment of Ground Solutions Uk Limited as a secretary on 29 November 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to 3 Cope Gardens Stourport-on-Severn DY13 0BL on 14 October 2024 | |
12 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
15 Jan 2021 | AP04 | Appointment of Ground Solutions Uk Limited as a secretary on 15 January 2021 | |
15 Jan 2021 | TM02 | Termination of appointment of Christine Diane Pett as a secretary on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Richard Hugh Pett as a director on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Michael Robert Pett as a director on 15 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Michael Howard Beard as a director on 15 January 2021 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
26 Jun 2020 | PSC07 | Cessation of Michael Robert Pett as a person with significant control on 26 June 2020 | |
31 Dec 2019 | AP01 | Appointment of Mr Stephen Jeffrey Hurley as a director on 20 December 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 20 February 2019 | |
16 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates |