PENGARTH (GRANGE) MANAGEMENT COMPANY LIMITED
Company number 08186573
- Company Overview for PENGARTH (GRANGE) MANAGEMENT COMPANY LIMITED (08186573)
- Filing history for PENGARTH (GRANGE) MANAGEMENT COMPANY LIMITED (08186573)
- People for PENGARTH (GRANGE) MANAGEMENT COMPANY LIMITED (08186573)
- More for PENGARTH (GRANGE) MANAGEMENT COMPANY LIMITED (08186573)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
20 Sep 2024 | AP01 | Appointment of Mrs Catherine Ann Hill as a director on 7 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Margaret Mary Gorman as a director on 6 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
07 Aug 2023 | AP01 | Appointment of Mr Christopher Mark Ellwood as a director on 3 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Anne Gwendoline Fuller as a director on 3 August 2023 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Margaret Mary Goman on 1 June 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from 5 Pengarth Ashmount Road Grange over Sands Cumbria LA11 6BF to 2 Pengarth Grange-over-Sands LA11 6BF on 20 November 2019 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
10 Jul 2019 | AP01 | Appointment of Mr Kenneth Petch as a director on 9 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Graham William Park as a director on 9 July 2019 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
23 Aug 2017 | AP01 | Appointment of Mr Michael Travis Cocker as a director on 23 August 2017 |