MILL FIELD GRANGE MANAGEMENT LIMITED

03755944
6 MILL FIELD PEBWORTH STRATFORD-UPON-AVON CV37 8UX

Documents

Documents
Date Category Description Pages
10 Jan 2025 accounts Annual Accounts 3 Buy now
21 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2023 accounts Annual Accounts 3 Buy now
22 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 officers Termination of appointment of director (Roger Kenneth Peace) 1 Buy now
02 Dec 2020 officers Appointment of director (Mr Gavin Ramsay) 2 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2020 accounts Annual Accounts 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2019 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 accounts Annual Accounts 3 Buy now
01 Sep 2017 officers Appointment of director (Mr John Michael Chaloner) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (David Scott Kincaid) 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 officers Appointment of director (Mrs Sara Louise Hall) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Simon Brett Hall) 1 Buy now
25 Jan 2017 accounts Annual Accounts 4 Buy now
28 Apr 2016 annual-return Annual Return 9 Buy now
28 Apr 2016 officers Appointment of director (Mr John Gisbourne) 2 Buy now
28 Apr 2016 officers Appointment of director (Mrs Denise Susan Meynell) 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Dean Lawrence Meynell) 1 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
25 Aug 2015 officers Termination of appointment of director (Richard Leslie Greaves) 1 Buy now
17 May 2015 annual-return Annual Return 9 Buy now
31 Jan 2015 accounts Annual Accounts 4 Buy now
17 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 officers Termination of appointment of secretary (David Scott Kincaid) 1 Buy now
26 Apr 2014 annual-return Annual Return 9 Buy now
06 Dec 2013 accounts Annual Accounts 3 Buy now
24 Apr 2013 annual-return Annual Return 9 Buy now
23 Apr 2013 officers Change of particulars for director (Mr Dean Lawrence Meynell) 2 Buy now
13 Nov 2012 accounts Annual Accounts 4 Buy now
18 Sep 2012 officers Appointment of director (Mr Alan Charles Mann) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (Stavros Makaritis) 1 Buy now
26 Apr 2012 annual-return Annual Return 9 Buy now
11 Jan 2012 officers Appointment of director (Mr Stavros Makaritis) 2 Buy now
11 Jan 2012 accounts Annual Accounts 8 Buy now
26 Apr 2011 annual-return Annual Return 8 Buy now
22 Apr 2011 officers Termination of appointment of director (Neil Saxon) 1 Buy now
18 Jan 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2010 officers Termination of appointment of secretary (Dean Meynell) 1 Buy now
21 Nov 2010 officers Appointment of secretary (Mr David Scott Kincaid) 1 Buy now
18 May 2010 annual-return Annual Return 10 Buy now
18 May 2010 officers Change of particulars for director (David Scott Kincaid) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Dean Lawrence Meynell) 2 Buy now
18 May 2010 officers Change of particulars for director (Neil Saxon) 2 Buy now
11 Feb 2010 accounts Annual Accounts 4 Buy now
12 May 2009 officers Secretary appointed mr dean lawrence meynell 1 Buy now
28 Apr 2009 annual-return Return made up to 21/04/09; full list of members 8 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from chalford house mill field pebworth stratford upon avon warwickshire CV37 8UX 1 Buy now
28 Apr 2009 officers Appointment terminated secretary sara hall 1 Buy now
17 Mar 2009 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 21/04/08; full list of members 8 Buy now
10 Mar 2008 accounts Annual Accounts 6 Buy now
29 May 2007 annual-return Return made up to 21/04/07; change of members 9 Buy now
14 Mar 2007 officers New director appointed 1 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: millford house mill field pebworth stratford upon avon warwickshire CV37 8UX 1 Buy now
26 Oct 2006 officers New secretary appointed 2 Buy now
25 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
10 May 2006 annual-return Return made up to 21/04/06; full list of members 12 Buy now
15 Feb 2006 accounts Annual Accounts 7 Buy now
04 Jul 2005 annual-return Return made up to 21/04/05; full list of members 12 Buy now
17 Sep 2004 accounts Annual Accounts 6 Buy now
19 May 2004 annual-return Return made up to 21/04/04; full list of members 10 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers New secretary appointed 2 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: sandford house mill field pebworth stratford upon avon warwickshire CV37 8UX 1 Buy now
03 Dec 2003 accounts Annual Accounts 6 Buy now
29 Apr 2003 annual-return Return made up to 21/04/03; change of members 10 Buy now
21 Jan 2003 accounts Annual Accounts 7 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
17 Dec 2002 officers Director resigned 1 Buy now
17 Dec 2002 officers Secretary resigned 1 Buy now
17 Dec 2002 address Registered office changed on 17/12/02 from: ashby road measham swadlincote derbyshire DE12 7JP 1 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
17 Dec 2002 officers New secretary appointed 2 Buy now
16 Nov 2002 capital Ad 01/11/02--------- £ si 1@1=1 £ ic 5/6 2 Buy now
15 May 2002 annual-return Return made up to 21/04/02; full list of members 8 Buy now
19 Feb 2002 accounts Annual Accounts 7 Buy now
25 May 2001 annual-return Return made up to 21/04/01; full list of members 8 Buy now
01 Nov 2000 accounts Annual Accounts 7 Buy now
07 Sep 2000 capital Ad 30/06/00--------- £ si 1@1=1 £ ic 4/5 2 Buy now
15 Jun 2000 capital Ad 28/04/00--------- £ si 1@1=1 £ ic 3/4 2 Buy now
17 May 2000 annual-return Return made up to 21/04/00; full list of members 6 Buy now
20 Apr 2000 capital Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 2 Buy now
20 Apr 2000 capital Ad 23/03/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Mar 2000 officers New secretary appointed 2 Buy now