THE GRANGE (HOOK NORTON) MANAGEMENT COMPANY LTD
Company number 09206018
- Company Overview for THE GRANGE (HOOK NORTON) MANAGEMENT COMPANY LTD (09206018)
- Filing history for THE GRANGE (HOOK NORTON) MANAGEMENT COMPANY LTD (09206018)
- People for THE GRANGE (HOOK NORTON) MANAGEMENT COMPANY LTD (09206018)
- More for THE GRANGE (HOOK NORTON) MANAGEMENT COMPANY LTD (09206018)
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 Aug 2018 | AP01 | Appointment of Mr Richard Victor Hamilton Tarr as a director on 15 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Ms Yvonne Margaret Pearman as a director on 15 August 2018 | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
12 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
16 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Jun 2015 | AP01 | Appointment of Mr James Walter Moorman as a director on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Desmond Patrick Wynne as a director on 23 June 2015 | |
30 Jun 2015 | AP03 | Appointment of James Walter Moorman as a secretary on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Robert Alistair Clark as a director on 23 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Hans-Peter Skeat as a secretary on 23 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Nicholls House Homer Close Tachbrook Park Warwick CV34 6TT United Kingdom to Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH on 30 June 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|