ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED
Company number 09648968
- Company Overview for ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED (09648968)
- Filing history for ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED (09648968)
- People for ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED (09648968)
- More for ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED (09648968)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Oct 2023 | AP01 | Appointment of Mrs Francesca Tizzard as a director on 17 October 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Simon Moore on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Fabian Joseph Bullen on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 14 July 2023 | |
14 Jul 2023 | CH04 | Secretary's details changed for Flaxfields Secretarial Limited on 14 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Fabian Joseph Bullen as a director on 22 October 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Olivia Konyn as a director on 22 October 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Mar 2021 | TM02 | Termination of appointment of Ringley Limited as a secretary on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Lee Anthony Harle as a director on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Mary-Anne Bowring as a director on 8 March 2021 | |
08 Mar 2021 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 3 Flaxfields Linton Cambridge CB21 4JG on 8 March 2021 | |
25 Sep 2020 | TM01 | Termination of appointment of Nicholas Anthony Lawler as a director on 6 August 2020 | |
25 Sep 2020 | AP01 | Appointment of Olivia Konyn as a director on 6 August 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates |