Advanced company searchLink opens in new window

RECTORY FARM AT GRANTHAM MANAGING COMPANY LIMITED

Company number 15331566

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)
31 Jul 2024 AP01 Appointment of Mrs Denise Ivy Holdom as a director on 30 July 2024
31 Jul 2024 TM01 Termination of appointment of Sarah Elisabeth Taylor as a director on 30 July 2024
26 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2024 MA Memorandum and Articles of Association
24 Apr 2024 PSC05 Change of details for Jelson Limited as a person with significant control on 18 April 2024
22 Apr 2024 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 18 April 2024
22 Apr 2024 AD01 Registered office address changed from Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 22 April 2024
22 Apr 2024 AP01 Appointment of Mr Samuel Paul Maitland as a director on 18 April 2024
22 Apr 2024 AP01 Appointment of Mr Julian Ian Bestwick as a director on 18 April 2024
22 Apr 2024 AD01 Registered office address changed from C/O Vistry Homes Limited Ashurst, Southgate Park Bakewell Road Orton Southgate Cambridgshire PE2 6YS to Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 22 April 2024
22 Apr 2024 PSC05 Change of details for Vistry Homes Limited as a person with significant control on 18 April 2024
22 Apr 2024 PSC02 Notification of Jelson Limited as a person with significant control on 18 April 2024
06 Dec 2023 NEWINC Incorporation