HARLOW GRANGE PARK MANAGEMENT COMPANY LIMITED

03476690
C/O SCANLANS PROPERTY MANAGEMENT,CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG

Documents

Documents
Date Category Description Pages
18 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2024 officers Appointment of secretary (Mr Darran Ezard) 2 Buy now
15 May 2024 accounts Annual Accounts 8 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2023 officers Appointment of director (Mr Gurmit Hukam) 2 Buy now
04 May 2023 officers Appointment of director (Miss Janet Hutton) 2 Buy now
19 Apr 2023 officers Termination of appointment of director (Janet Jackson) 1 Buy now
19 Apr 2023 officers Termination of appointment of director (Monica Mary Heywood Kenny) 1 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2022 officers Termination of appointment of director (Anne Morris) 1 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Mark Verna Wright) 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2022 accounts Annual Accounts 12 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2021 accounts Annual Accounts 7 Buy now
26 Jan 2021 officers Appointment of director (Mrs Janet Jackson) 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Derek Street) 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 7 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
23 Apr 2019 officers Appointment of director (Mr Eric Armitage) 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 officers Termination of appointment of director (Malcom David Coupe) 1 Buy now
19 May 2017 accounts Annual Accounts 8 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jun 2016 officers Appointment of secretary (Mr Mark Verna Wright) 2 Buy now
23 Jun 2016 officers Termination of appointment of secretary (Angela Mary Morley) 1 Buy now
08 Jun 2016 officers Appointment of director (Jean Mills) 3 Buy now
25 May 2016 officers Termination of appointment of director (Jane Angela Macaulay) 2 Buy now
06 May 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 19 Buy now
20 May 2015 accounts Annual Accounts 8 Buy now
27 Nov 2014 annual-return Annual Return 17 Buy now
09 Sep 2014 officers Termination of appointment of director (Gillian Penman) 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Patrick Arthur Tremayne Clarke) 2 Buy now
18 Jun 2014 officers Appointment of director (Derek Street) 3 Buy now
13 Jun 2014 officers Appointment of director (Monica Mary Heywood Kenny) 3 Buy now
12 May 2014 accounts Annual Accounts 9 Buy now
22 Nov 2013 annual-return Annual Return 17 Buy now
28 May 2013 officers Appointment of director (Anne Morris) 3 Buy now
21 May 2013 accounts Annual Accounts 9 Buy now
14 May 2013 officers Termination of appointment of director (Clive Osborne) 2 Buy now
12 Dec 2012 annual-return Annual Return 18 Buy now
12 Dec 2012 officers Termination of appointment of director (Brenda Bowman) 2 Buy now
04 Sep 2012 officers Appointment of director (Jane Angela Macaulay) 3 Buy now
11 May 2012 accounts Annual Accounts 9 Buy now
28 Nov 2011 annual-return Annual Return 18 Buy now
20 Sep 2011 officers Appointment of director (Gillian Penman) 3 Buy now
13 Jun 2011 officers Termination of appointment of director (Claire Robinson) 2 Buy now
10 May 2011 accounts Annual Accounts 9 Buy now
30 Nov 2010 annual-return Annual Return 17 Buy now
24 May 2010 accounts Annual Accounts 9 Buy now
17 May 2010 officers Appointment of director (Clive Osborne) 3 Buy now
17 May 2010 officers Appointment of director (Malcom David Coupe) 3 Buy now
17 May 2010 officers Termination of appointment of director (Kathryn Williamson) 2 Buy now
13 Dec 2009 annual-return Annual Return 14 Buy now
09 Jun 2009 accounts Annual Accounts 9 Buy now
25 Nov 2008 annual-return Return made up to 17/11/08; change of members 8 Buy now
04 Jun 2008 accounts Annual Accounts 10 Buy now
16 May 2008 officers Director appointed claire robinson 2 Buy now
22 Nov 2007 annual-return Return made up to 17/11/07; change of members 10 Buy now
27 Jul 2007 officers New director appointed 1 Buy now
27 Jul 2007 accounts Annual Accounts 10 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: suite 2 d josephs well hanover walk leeds LS1 3AB 1 Buy now
16 Apr 2007 officers New secretary appointed 1 Buy now
05 Jan 2007 annual-return Return made up to 17/11/06; full list of members 9 Buy now
18 Jul 2006 officers Director resigned 2 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
28 Jun 2006 officers New director appointed 1 Buy now
24 May 2006 officers New director appointed 1 Buy now
24 May 2006 officers New director appointed 1 Buy now
08 May 2006 accounts Annual Accounts 4 Buy now
25 Nov 2005 annual-return Return made up to 17/11/05; change of members 8 Buy now
10 Aug 2005 accounts Annual Accounts 4 Buy now
06 Dec 2004 annual-return Return made up to 05/12/04; no change of members 8 Buy now
23 Aug 2004 address Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ 1 Buy now
15 Apr 2004 accounts Annual Accounts 4 Buy now
09 Dec 2003 annual-return Return made up to 05/12/03; full list of members 8 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
17 May 2003 accounts Annual Accounts 4 Buy now
28 Nov 2002 annual-return Return made up to 05/12/02; full list of members 8 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
28 Mar 2002 accounts Annual Accounts 4 Buy now
13 Dec 2001 annual-return Return made up to 05/12/01; change of members 7 Buy now
10 Sep 2001 address Registered office changed on 10/09/01 from: spring house pavilion square cold bath road harrogate HG2 0PZ 1 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
24 May 2001 accounts Annual Accounts 5 Buy now
28 Jan 2001 annual-return Return made up to 05/12/00; change of members 9 Buy now
24 Jan 2001 officers New secretary appointed 2 Buy now
16 Jan 2001 officers Secretary resigned 1 Buy now
16 Jan 2001 address Registered office changed on 16/01/01 from: royd house low mills guiseley leeds west yorkshire LS20 9LU 1 Buy now