Advanced company searchLink opens in new window

GRANGE MANAGEMENT COMPANY (RICKMANSWORTH) LIMITED(THE)

Company number 01592005

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 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2016 TM01 Termination of appointment of Elizabeth Foster as a director on 22 August 2016
03 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
16 Jul 2015 TM01 Termination of appointment of Malcolm David Salmons as a director on 16 July 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20
31 Oct 2014 AP01 Appointment of Mrs Elizabeth Foster as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr John Robert Foster as a director on 31 October 2014
07 Oct 2014 AP01 Appointment of Mrs Margaret Hurst as a director on 7 October 2014
06 Oct 2014 TM01 Termination of appointment of Sheila Hayes as a director on 29 September 2014
01 Aug 2014 TM01 Termination of appointment of Jane Greenwood as a director on 12 May 2010
29 Jul 2014 AP04 Appointment of Esh Management Ltd as a secretary on 28 July 2014
29 Jul 2014 TM02 Termination of appointment of Tg Estate Management as a secretary on 28 July 2014
29 Jul 2014 AD01 Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA England to 30 Anyards Road Cobham Surrey KT11 2LA on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL to 30 Anyards Road Cobham Surrey KT11 2LA on 29 July 2014
20 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Mar 2014 CH04 Secretary's details changed for Tg Estate Management on 1 January 2014
16 Mar 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders