Advanced company searchLink opens in new window

THE GRANGE (SHIREOAKS) MANAGEMENT COMPANY LTD

Company number 11438225

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)
10 May 2024 TM01 Termination of appointment of Ian Malcolm Pendlebury as a director on 17 April 2024
10 May 2024 AP03 Appointment of Mrs Rachel Pountney as a secretary on 17 April 2024
10 May 2024 AP01 Appointment of Mr Peter Oliver Hayes as a director on 17 April 2024
10 May 2024 TM01 Termination of appointment of Paul Andrew Harrison as a director on 17 April 2024
10 May 2024 PSC07 Cessation of Ian Malcolm Pendlebury as a person with significant control on 17 April 2024
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
16 Apr 2020 AP01 Appointment of Mr Ian Malcolm Pendlebury as a director on 3 April 2020
16 Apr 2020 TM01 Termination of appointment of Richard Miles Wilson as a director on 3 April 2020
16 Apr 2020 PSC01 Notification of Ian Malcolm Pendlebury as a person with significant control on 3 April 2020
16 Apr 2020 PSC07 Cessation of Richard Miles Wilson as a person with significant control on 3 April 2020
16 Apr 2020 AD01 Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 16 April 2020
21 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
31 Jul 2019 PSC01 Notification of Paul Andrew Harrison as a person with significant control on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Richard Miles Wilson as a person with significant control on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Richard Miles Wilson on 31 July 2019
21 Sep 2018 AD01 Registered office address changed from Colton House, Templar Point Bullerthorpe Lane Leeds LS15 9JL United Kingdom to Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL on 21 September 2018
28 Jun 2018 NEWINC Incorporation