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)
14 Jun 2017 AA Micro company accounts made up to 31 March 2017
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
15 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
08 May 2016 AP01 Appointment of Sarah Lucy Stenning as a director on 24 February 2016
08 May 2016 TM01 Termination of appointment of Veronica Janet Mary Campbell as a director on 24 February 2016
21 Oct 2015 AP03 Appointment of John Mckellor Reid as a secretary on 3 October 2015
29 Sep 2015 AP01 Appointment of Susan Thelma Avril Wedekind as a director on 17 July 2015
29 Sep 2015 AP01 Appointment of Michael Charles Wedekind as a director on 17 July 2015
28 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
26 Aug 2015 TM01 Termination of appointment of David Warburton as a director on 17 July 2015
02 Jul 2015 TM02 Termination of appointment of Hilary Jane Bickford as a secretary on 24 June 2015
18 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
28 Nov 2014 AP01 Appointment of Leila Louise Fitton as a director on 5 November 2014
28 Nov 2014 AP01 Appointment of Joshua Ismail Fitton as a director on 5 November 2014
28 Nov 2014 TM01 Termination of appointment of James Graham Fitton as a director on 5 November 2014
16 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
16 Sep 2014 CH01 Director's details changed for Hilary Jane Bickford on 26 August 2014
16 Sep 2014 CH01 Director's details changed for John Mckellor Reid on 26 August 2014
17 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
23 May 2014 TM01 Termination of appointment of Stephen Scroope as a director
23 May 2014 AP01 Appointment of Veronica Janet Mary Campbell as a director
02 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8
18 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
17 May 2012 AA Total exemption full accounts made up to 31 March 2012