WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED
Company number 12421460
- Company Overview for WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED (12421460)
- Filing history for WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED (12421460)
- People for WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED (12421460)
- Registers for WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED (12421460)
- More for WHITE HALL GRANGE MANAGEMENT COMPANY LIMITED (12421460)
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
|
|
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
|