Advanced company searchLink opens in new window

GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED

Company number 11905512

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)
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
16 May 2024 AP03 Appointment of Mrs Rachel Pountney as a secretary on 17 April 2024
16 May 2024 AP01 Appointment of Mr Peter Oliver Hayes as a director on 17 April 2024
16 May 2024 TM01 Termination of appointment of Ian Malcolm Pendlebury as a director on 17 April 2024
16 May 2024 TM01 Termination of appointment of Paul Andrew Harrison as a director on 17 April 2024
16 May 2024 PSC07 Cessation of Ian Malcolm Pendlebury as a person with significant control on 17 April 2024
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
26 Mar 2021 AP01 Appointment of Mr Ian Malcolm Pendlebury as a director on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Helen Dinah Stephenson as a director on 26 March 2021
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2021 TM01 Termination of appointment of Graham Noel Adams as a director on 25 March 2021
27 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Richard Miles Wilson as a director on 3 April 2020
16 Apr 2020 AD01 Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 16 April 2020
16 Apr 2020 PSC01 Notification of Ian Pendlebury as a person with significant control on 31 March 2020
16 Apr 2020 PSC07 Cessation of Richard Miles Wilson as a person with significant control on 31 March 2020
25 Jun 2019 AP01 Appointment of Mrs Helen Dinah Stephenson as a director on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Catherine Charlesworth as a director on 20 June 2019
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted