Advanced company searchLink opens in new window

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Company number 04964255

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)
05 Feb 2024 AA Micro company accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
12 Apr 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
13 Dec 2022 TM02 Termination of appointment of John Bruce Williams as a secretary on 12 December 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 AD01 Registered office address changed from 1 the Royal Hoylake Wirral Merseyside CH47 1HS to 105 Banks Road West Kirby Wirral CH48 0RB on 23 November 2021
14 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
31 Oct 2021 TM01 Termination of appointment of Wendy Anne Pugh as a director on 28 May 2021
19 Jun 2021 AP01 Appointment of Ms Elizabeth Sarah Dutch as a director on 28 May 2021
08 Jun 2021 AA01 Current accounting period shortened from 13 May 2022 to 31 December 2021
02 Jun 2021 AA Total exemption full accounts made up to 13 May 2021
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 13 May 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 13 May 2019
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
30 Sep 2018 TM01 Termination of appointment of Patricia Mary Cunliffe as a director on 21 September 2018
30 Sep 2018 AP01 Appointment of Mr Stephen Pearson as a director on 21 September 2018
19 Jun 2018 AA Total exemption full accounts made up to 13 May 2018
17 May 2018 PSC08 Notification of a person with significant control statement
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
21 Nov 2017 PSC07 Cessation of Paul Newns as a person with significant control on 26 May 2017
15 Aug 2017 AP01 Appointment of Mrs Kamaljit Kaur as a director on 14 August 2017
15 Aug 2017 AP01 Appointment of Mrs Wendy Anne Pugh as a director on 14 August 2017