Advanced company searchLink opens in new window

GRANGE PARK MEWS MANAGEMENT COMPANY LIMITED

Company number 04737956

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 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
20 Jul 2022 AA Micro company accounts made up to 30 April 2022
19 Jul 2022 CH01 Director's details changed for Mrs Abigail Lara Lever on 19 July 2022
16 May 2022 CS01 Confirmation statement made on 10 April 2022 with updates
25 Apr 2022 AP01 Appointment of Mrs Abigail Lara Lever as a director on 25 April 2022
06 Apr 2022 AP03 Appointment of Mrs Jane Ann Waterton as a secretary on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Horsforth West Yorkshire England to Handley Gibson Scott Hall House Sheepscar Street North Leeds LS7 3AF on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Venture Block Management Ltd as a secretary on 13 March 2022
03 Feb 2022 PSC08 Notification of a person with significant control statement
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Jul 2021 AP04 Appointment of Venture Block Management Ltd as a secretary on 6 July 2021
06 Jul 2021 AP01 Appointment of Dr Farah Haider as a director on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Christine Scurrah Whitton as a director on 6 July 2021
06 Jul 2021 PSC07 Cessation of Christine Scurrah Whitton as a person with significant control on 6 July 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
19 Apr 2021 PSC07 Cessation of Alexander Philip Lloyd Taylor as a person with significant control on 19 April 2021
22 Mar 2021 AA Micro company accounts made up to 30 April 2020
01 Mar 2021 TM01 Termination of appointment of Alexander Philip Lloyd Taylor as a director on 27 February 2021
20 Sep 2020 AP01 Appointment of Mr Robert Silvester Pitt as a director on 20 September 2020
01 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Venture Block Management Ltd East View Broadgate Lane Horsforth West Yorkshire on 30 April 2020
07 Feb 2020 PSC01 Notification of Christine Scurrah Whitton as a person with significant control on 3 November 2019
07 Feb 2020 AP01 Appointment of Christine Scurrah Whitton as a director on 3 November 2019