Advanced company searchLink opens in new window

ELY GRANGE MANAGEMENT LIMITED

Company number 02931809

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)
30 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
05 May 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Mark Ingham as a director on 10 January 2022
11 Jan 2022 AP01 Appointment of Peter Michael Alexander Wear as a director on 10 January 2022
11 Jan 2022 AP01 Appointment of Graham Stradling as a director on 10 January 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 TM01 Termination of appointment of David Turner as a director on 23 August 2021
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
25 May 2021 TM01 Termination of appointment of Adam Wayne Harris as a director on 14 July 2020
25 May 2021 AP01 Appointment of Mr Mark Ingham as a director on 14 July 2020
25 May 2021 AP01 Appointment of David Turner as a director on 14 July 2020
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
23 Apr 2018 CH01 Director's details changed for Dr Adam Wayne Harris on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mrs Linda Marie Bonnyman on 23 April 2018
27 Oct 2017 AP03 Appointment of Miss Hazel Wells as a secretary on 20 October 2017
27 Oct 2017 TM02 Termination of appointment of Oliver Henry Fairfax Harwood as a secretary on 20 October 2017
27 Oct 2017 AD01 Registered office address changed from C/O Oliver Harwood 92 High Street Rh & Rw Clutton 92 East Grinstead West Sussex RH19 3DF England to Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 27 October 2017
07 Jun 2017 AA Micro company accounts made up to 31 March 2017