Advanced company searchLink opens in new window

GRANGE MILL (ABBEY LANE) MANAGEMENT LIMITED

Company number 02262621

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)
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
12 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 AUD Auditor's resignation
17 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
06 Oct 2016 AA Accounts for a small company made up to 31 March 2016
27 May 2016 TM01 Termination of appointment of Nick Langford as a director on 23 May 2016
23 Oct 2015 AR01 Annual return made up to 18 October 2015 no member list
17 Oct 2015 AA Accounts for a small company made up to 31 March 2015
16 Oct 2015 AP01 Appointment of Mr Nick Langford as a director on 21 September 2015
13 Oct 2015 AP01 Appointment of Mrs Dorothea Hall as a director on 21 September 2015
02 Oct 2015 TM01 Termination of appointment of John Llewellyn Dann as a director on 1 September 2015
21 Sep 2015 TM02 Termination of appointment of Suzanne Cramer as a secretary on 1 April 2015
21 Sep 2015 AD01 Registered office address changed from 9 Grange Hill Coggeshall Colchester CO6 1RA to C/O Percival & Company 2 York Road Earls Colne Colchester CO6 2RN on 21 September 2015