- Company Overview for HTP GRANGE HOLDCO LIMITED (07488934)
- Filing history for HTP GRANGE HOLDCO LIMITED (07488934)
- People for HTP GRANGE HOLDCO LIMITED (07488934)
- Charges for HTP GRANGE HOLDCO LIMITED (07488934)
- More for HTP GRANGE HOLDCO LIMITED (07488934)
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) |
---|---|---|---|
25 Jul 2016 | SH08 | Change of share class name or designation | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | CH01 | Director's details changed for Gavin Mckie on 1 February 2016 | |
19 May 2016 | CH01 | Director's details changed for Mrs Jane Catherine Barber on 1 February 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Timothy John Hesketh on 1 February 2016 | |
19 May 2016 | CH03 | Secretary's details changed for Timothy John Hesketh on 1 February 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Epsilon Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX to C/O Hochtief Ppp Solutions (Uk) Limited Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 28 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of David John Finch as a director on 15 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
23 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|
|
08 Aug 2011 | SH08 | Change of share class name or designation | |
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2011 | AP01 | Appointment of Mr Lee Richard Simmons as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Gavin Mckie as a secretary | |
09 May 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 |