HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED
Company number 10305516
- Company Overview for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED (10305516)
- Filing history for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED (10305516)
- People for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED (10305516)
- More for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED (10305516)
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) |
---|---|---|---|
20 Feb 2025 | AP04 | Appointment of Arquero Management Ltd as a secretary on 7 February 2025 | |
20 Feb 2025 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 7 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN United Kingdom to 14 Queensway New Milton Hampshire BH25 5NN on 20 February 2025 | |
12 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
28 May 2024 | TM01 | Termination of appointment of Robert Tillotson as a director on 28 May 2024 | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
22 Jul 2021 | TM01 | Termination of appointment of Elaine Diane Down as a director on 22 July 2021 | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
24 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2020 | PSC07 | Cessation of Bellway Homes Limited as a person with significant control on 21 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
24 Jul 2020 | AP01 | Appointment of Mr Gavin Stephen Kilborn as a director on 13 July 2020 | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Trevor James Furlong as a director on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Michael Irvine Smith as a director on 12 February 2020 | |
17 Dec 2019 | AP01 | Appointment of Mrs Angela June Goguelin as a director on 17 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mrs Elaine Diane Down as a director on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Robert Tillotson as a director on 11 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Andrew James Emmerson as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Paul Peter Bathgate as a director on 2 December 2019 |