Advanced company searchLink opens in new window

THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED

Company number 06545683

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)
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from 36a Goring Road Goring Road Goring-by-Sea Worthing BN12 4AD England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 1 August 2022
06 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
06 Jan 2022 AP04 Appointment of Kts Estate Management Ltd as a secretary on 1 January 2022
04 Jan 2022 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 36a Goring Road Goring Road Goring-by-Sea Worthing BN12 4AD on 4 January 2022
04 Jan 2022 TM02 Termination of appointment of M & N Secretaries Limited as a secretary on 31 December 2021
19 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 March 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2021
09 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 19/03/2019
06 Jan 2020 AP04 Appointment of M & N Secretaries Limited as a secretary on 1 January 2020
06 Jan 2020 AD01 Registered office address changed from Forum 5 Parkway Whiteley Fareham PO15 7PA England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 6 January 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2020
19 Mar 2019 AD01 Registered office address changed from Russell House 1550 Parkway Whiteley Fareham PO15 7AG to Forum 5 Parkway Whiteley Fareham PO15 7PA on 19 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
19 Jan 2018 TM01 Termination of appointment of Sharon Marie Burborough as a director on 17 January 2018
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 TM01 Termination of appointment of John Fisher as a director on 7 November 2017