Advanced company searchLink opens in new window

HARRIS GRANGE (1-5) RTM COMPANY LIMITED

Company number 09792968

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)
21 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
10 Nov 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Mar 2023 AP01 Appointment of Mr Michael Roy Perry as a director on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Frank Robinson as a director on 13 March 2023
03 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Mar 2018 AD01 Registered office address changed from 34-34a High Street Newton-Le-Willows WA12 9SN England to Jump-Pad Limited 34-34a High Street Newton-Le-Willows WA12 9SN on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to 34-34a High Street Newton-Le-Willows WA12 9SN on 23 March 2018
05 Feb 2018 TM01 Termination of appointment of Bernard Rimmer as a director on 2 February 2018
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Feb 2017 TM01 Termination of appointment of Elizabeth Rimmer as a director on 7 February 2017
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
13 May 2016 AD01 Registered office address changed from 3rd Floor Boulton House Chorlton Street Manchester M1 3HY to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 13 May 2016
27 Apr 2016 AD01 Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR United Kingdom to 3rd Floor Boulton House Chorlton Street Manchester M1 3HY on 27 April 2016
24 Sep 2015 NEWINC Incorporation