- Company Overview for HARRISON GREY MANAGEMENT LTD (13097379)
- Filing history for HARRISON GREY MANAGEMENT LTD (13097379)
- People for HARRISON GREY MANAGEMENT LTD (13097379)
- More for HARRISON GREY MANAGEMENT LTD (13097379)
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) |
---|---|---|---|
23 Apr 2024 | CH01 | Director's details changed for Ms Naomi Kate Manning on 22 April 2024 | |
23 Apr 2024 | PSC04 | Change of details for Ms Naomi Manning as a person with significant control on 22 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from 10 Midgely Street Colne BB8 0HF United Kingdom to 23-25 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ on 22 April 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | CERTNM |
Company name changed will owen personal training LTD\certificate issued on 19/01/23
|
|
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
19 Jan 2023 | PSC01 | Notification of Naomi Manning as a person with significant control on 2 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Midgely Street Colne BB80HF on 18 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Ms Naomi Manning as a director on 2 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 2 January 2023 | |
28 Sep 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jan 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 January 2022 | |
10 Jan 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 6 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 December 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2022 | |
24 Dec 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 December 2021 | |
23 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-23
|