Advanced company searchLink opens in new window

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED

Company number 02297947

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)
10 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
08 Apr 2024 PSC04 Change of details for Mr Yohance Issa Harper as a person with significant control on 2 April 2024
08 Apr 2024 PSC04 Change of details for Mr Yohance Issa Harper as a person with significant control on 2 April 2024
08 Apr 2024 CH01 Director's details changed for Mr Yohance Issa Harper on 2 April 2024
05 Apr 2024 PSC01 Notification of Yohance Issa Harper as a person with significant control on 2 April 2024
05 Apr 2024 AP01 Appointment of Mr Yohance Issa Harper as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Gillian Margaret Manvell as a director on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from 12C Lancaster Avenue West Norwood London SE27 9DZ England to 9 Grange Mills Weir Road London SW12 0NE on 2 April 2024
01 Apr 2024 AA Micro company accounts made up to 31 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
20 Aug 2022 PSC01 Notification of Joseph Kane as a person with significant control on 15 October 2021
19 Aug 2022 PSC01 Notification of Philip Graham Carlton Davies as a person with significant control on 17 November 2021
19 Aug 2022 PSC01 Notification of Jonjo David Lyles as a person with significant control on 15 October 2021
19 Aug 2022 PSC01 Notification of Ian David Gardner as a person with significant control on 15 October 2021
03 Feb 2022 AA Micro company accounts made up to 31 December 2021
19 Nov 2021 CH01 Director's details changed for Ms Gillian Margaret Manvell on 17 November 2021
19 Nov 2021 CH03 Secretary's details changed for Gillian Margaret Manvell on 17 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Jonjo David Lyles on 17 November 2021
19 Nov 2021 PSC04 Change of details for Ms Gillian Margaret Manvell as a person with significant control on 17 November 2021
19 Nov 2021 AP01 Appointment of Mr Philip Graham Carlton Davies as a director on 17 November 2021
19 Nov 2021 TM01 Termination of appointment of Alexander Haig as a director on 17 November 2021
19 Nov 2021 PSC07 Cessation of Alexander Haig as a person with significant control on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from 3 Grange Mills Weir Road Balham London SW12 0NE to 12C Lancaster Avenue West Norwood London SE27 9DZ on 17 November 2021