Advanced company searchLink opens in new window

GRANGE HALL (FLAT MANAGEMENT) BATH LIMITED

Company number 01440914

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)
18 Apr 2024 AP03 Appointment of Michael Charles Wedekind as a secretary on 1 April 2024
10 Apr 2024 TM02 Termination of appointment of Christopher James Hoare as a secretary on 31 March 2024
19 Mar 2024 TM01 Termination of appointment of Susan Thelma Avril Wedekind as a director on 15 March 2024
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
15 Aug 2022 CH01 Director's details changed for Leila Louise Fitton on 3 August 2022
12 Jun 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
11 Aug 2021 CH01 Director's details changed for John Mckellor Reid on 28 July 2021
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 TM01 Termination of appointment of Ian Michael Cosgrove as a director on 17 April 2020
19 Nov 2019 AP03 Appointment of Mr Christopher James Hoare as a secretary on 2 November 2019
19 Nov 2019 TM02 Termination of appointment of John Mckellor Reid as a secretary on 2 November 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 TM01 Termination of appointment of Sarah Lucy Stenning as a director on 11 May 2018
29 May 2018 AP01 Appointment of Christopher James Hoare as a director on 11 May 2018
29 May 2018 AP01 Appointment of Annie Margaret Hoare as a director on 11 May 2018
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
14 Aug 2017 AD01 Registered office address changed from Grange Hall Weston Park West Bath Avon BA1 4AR to The Grange Weston Park West Bath Banes BA1 4AR on 14 August 2017