Advanced company searchLink opens in new window

THE GRANGE INGLEBY AVENUE MANAGEMENT COMPANY LIMITED

Company number 10293504

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)
05 Apr 2024 AP01 Appointment of Mr Jeffrey Charles Havercroft as a director on 2 April 2024
22 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
06 Mar 2024 TM01 Termination of appointment of Macaully Anthony Charles Kearney as a director on 29 February 2024
23 Feb 2024 AP04 Appointment of Ground Solutions Uk Limited as a secretary on 12 February 2024
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
04 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Jul 2021 AD01 Registered office address changed from 6 Cherry Plum Close Derby DE23 8DW England to Unit a5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 30 July 2021
09 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
26 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
04 Mar 2020 AD01 Registered office address changed from 7 Cherry Plum Close 7Cherry Plum Close Derby DE23 8DW England to 6 Cherry Plum Close Derby DE23 8DW on 4 March 2020
14 Jan 2020 TM01 Termination of appointment of Pauline Elizabeth Caldwell as a director on 8 January 2020
13 Jan 2020 TM01 Termination of appointment of the United Reformed Chuch East Midlands Synod Incorporated as a director on 8 January 2020
10 Jan 2020 TM01 Termination of appointment of Hartmut Funke as a director on 4 January 2020
11 Dec 2019 TM01 Termination of appointment of Stephen William Betts as a director on 11 December 2019
10 Dec 2019 AD01 Registered office address changed from 7 Cherry Plum Close Derby Cherry Plum Close Derby DE23 8DW England to 7 Cherry Plum Close 7Cherry Plum Close Derby DE23 8DW on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from 2 Cherry Plum Close Derby DE23 8DW England to 7 Cherry Plum Close Derby Cherry Plum Close Derby DE23 8DW on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Patricia Ann Betts as a director on 10 December 2019
11 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
04 Nov 2019 AP01 Appointment of Miss Siobhan Anne Charnay as a director on 27 October 2019
04 Nov 2019 AP01 Appointment of Mr Hartmut Funke as a director on 21 October 2019
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018