Advanced company searchLink opens in new window

ETROP GRANGE LIMITED

Company number 02022782

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)
28 Nov 2002 155(6)a Declaration of assistance for shares acquisition
22 Nov 2002 288b Director resigned
22 Nov 2002 288b Director resigned
21 Nov 2002 288b Director resigned
21 Nov 2002 288b Director resigned
20 Nov 2002 403a Declaration of satisfaction of mortgage/charge
20 Nov 2002 403a Declaration of satisfaction of mortgage/charge
20 Nov 2002 403a Declaration of satisfaction of mortgage/charge
02 Nov 2002 395 Particulars of mortgage/charge
10 Sep 2002 288a New director appointed
10 Sep 2002 288a New director appointed
05 Jul 2002 288a New director appointed
01 May 2002 288b Director resigned
19 Mar 2002 363s Return made up to 31/12/01; full list of members
19 Mar 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
11 Feb 2002 288c Secretary's particulars changed
30 Nov 2001 AUD Auditor's resignation
03 Oct 2001 AA Full accounts made up to 31 December 2000
10 Apr 2001 288a New director appointed
26 Feb 2001 363s Return made up to 31/12/00; full list of members
14 Feb 2001 288c Secretary's particulars changed
20 Jan 2001 287 Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE
19 Oct 2000 288b Secretary resigned
19 Oct 2000 288a New secretary appointed
04 Oct 2000 288a New secretary appointed