Advanced company searchLink opens in new window

HALLFIELD GRANGE MANAGEMENT COMPANY LIMITED

Company number 08998168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 AA Micro company accounts made up to 30 April 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
07 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
21 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Mar 2021 AA Micro company accounts made up to 30 April 2020
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 Jun 2020 AP01 Appointment of Katy Elaine Nelson as a director on 1 June 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
27 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9
11 Jan 2016 AA Micro company accounts made up to 30 April 2015
14 Dec 2015 TM01 Termination of appointment of Philip Cable as a director on 14 December 2015
09 Dec 2015 AP01 Appointment of Geoffrey Roland Hatfield as a director on 8 October 2015
09 Dec 2015 AP01 Appointment of Mr Christopher Michael Thrush as a director on 8 October 2015
30 Nov 2015 AD01 Registered office address changed from Unit 1 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF United Kingdom to The Old Rectory Tockwith Lane Cowthorpe Wetherby N Yorks LS22 5EZ on 30 November 2015
10 Sep 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2