Advanced company searchLink opens in new window

HTP GRANGE HOLDCO LIMITED

Company number 07488934

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)
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
  • GBP 1,000.6
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
  • GBP 1,000.6
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
  • GBP 1,000.6
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 17 June 2011
  • GBP 1,000.60
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