Advanced company searchLink opens in new window

WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED

Company number 12421460

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)
26 Feb 2025 AA Total exemption full accounts made up to 30 May 2024
21 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 30 May 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
12 Oct 2023 AP01 Appointment of Mr Thomas Joseph Mieszkowski as a director on 4 September 2023
12 Oct 2023 TM01 Termination of appointment of Stephen Andrew Crawford as a director on 4 September 2023
01 Nov 2022 AA Total exemption full accounts made up to 30 May 2022
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
18 Jan 2022 AA Total exemption full accounts made up to 30 May 2021
28 Oct 2021 AP01 Appointment of Mr Stephen Andrew Crawford as a director on 26 October 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
21 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
28 Sep 2021 AP01 Appointment of Mr Ahmed Abdel-Jaber as a director on 28 September 2021
27 Sep 2021 AP01 Appointment of Mr Kevin Michael Carney as a director on 23 September 2021
24 Sep 2021 AD01 Registered office address changed from Unit 1, Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom to 4 Whitehall Grange Wakefield WF1 2GT on 24 September 2021
10 Sep 2021 AP01 Appointment of Mr David Howarth as a director on 10 September 2021
19 Aug 2021 TM01 Termination of appointment of John Vincent Munnelly as a director on 18 August 2021
28 Jul 2021 PSC08 Notification of a person with significant control statement
27 Jul 2021 PSC07 Cessation of John Vincent Munnelly as a person with significant control on 15 June 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 5.00
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
10 Aug 2020 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
12 Mar 2020 AD03 Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
12 Mar 2020 AD02 Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 4