THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED

04685900
RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE RIVER LANE CHESTER CH4 8RQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 2 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2024 officers Termination of appointment of director (Glenda Bowers) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Susan Stankus) 1 Buy now
01 Dec 2023 officers Termination of appointment of director (Sheila Lalley) 1 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2021 officers Appointment of director (Ms Yvonne Thwaites) 2 Buy now
17 Feb 2021 officers Appointment of director (Ms Susan Stankus) 2 Buy now
17 Feb 2021 officers Appointment of director (Ms Sheila Lalley) 2 Buy now
17 Feb 2021 officers Appointment of director (Ms Glenda Bowers) 2 Buy now
17 Feb 2021 officers Appointment of director (Ms Janet Bleasdale) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Glyn Whatmough) 1 Buy now
05 Feb 2021 officers Termination of appointment of director (Joan Stephanie Murphy) 1 Buy now
06 Jan 2021 officers Appointment of director (Mr Francis James Tudor) 2 Buy now
22 Dec 2020 officers Termination of appointment of director (Carol Ann Renshaw) 1 Buy now
22 Dec 2020 officers Termination of appointment of director (Mark Anthony Fitzpatrick) 1 Buy now
17 Dec 2020 officers Appointment of director (Miss Carol Ann Renshaw) 2 Buy now
15 Dec 2020 officers Appointment of director (Mr Mark Anthony Fitzpatrick) 2 Buy now
30 Nov 2020 officers Termination of appointment of secretary (Danielle O'brien) 1 Buy now
26 Nov 2020 officers Appointment of director (Mr Glyn Whatmough) 2 Buy now
26 Nov 2020 officers Appointment of secretary (Mr Ashley O'brien) 2 Buy now
18 Nov 2020 officers Appointment of secretary (Mrs Danielle O'brien) 2 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Apr 2020 accounts Annual Accounts 2 Buy now
20 Mar 2020 officers Termination of appointment of director (Julia Hughes) 1 Buy now
13 Feb 2020 officers Appointment of director (Ms Joan Stephanie Murphy) 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jan 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2018 officers Appointment of director (Ms Julia Hughes) 2 Buy now
22 Jun 2017 officers Termination of appointment of director (Carl Brinkworth) 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 2 Buy now
22 Jan 2016 annual-return Annual Return 12 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
02 Apr 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 annual-return Annual Return 11 Buy now
14 Jan 2014 annual-return Annual Return 11 Buy now
08 Jan 2014 accounts Annual Accounts 8 Buy now
06 Jun 2013 accounts Annual Accounts 9 Buy now
24 Jan 2013 annual-return Annual Return 11 Buy now
05 Apr 2012 accounts Annual Accounts 8 Buy now
26 Jan 2012 annual-return Annual Return 11 Buy now
23 Jun 2011 officers Change of particulars for director (Carl Brinkworth) 2 Buy now
05 May 2011 officers Change of particulars for corporate secretary (Herford Company Secretaries Limited) 2 Buy now
22 Mar 2011 annual-return Annual Return 20 Buy now
19 Jan 2011 accounts Annual Accounts 9 Buy now
22 Mar 2010 annual-return Annual Return 20 Buy now
10 Mar 2010 accounts Annual Accounts 9 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Appointment of corporate secretary (Herford Company Secretaries Limited) 2 Buy now
01 Jul 2009 officers Appointment terminated director ian nicholson 1 Buy now
14 May 2009 accounts Annual Accounts 9 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 1 st pauls square liverpool merseyside L3 9SJ 1 Buy now
28 Apr 2009 officers Appointment terminated secretary st pauls secretaries LIMITED 1 Buy now
28 Apr 2009 officers Appointment terminated director malcolm ball 1 Buy now
11 Mar 2009 annual-return Return made up to 04/03/09; full list of members 6 Buy now
14 Jan 2009 accounts Annual Accounts 12 Buy now
25 Apr 2008 annual-return Return made up to 04/03/08; no change of members 8 Buy now
15 Apr 2008 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ 1 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
18 Oct 2007 accounts Annual Accounts 11 Buy now
12 Jun 2007 annual-return Return made up to 04/03/07; full list of members 7 Buy now
13 Mar 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
22 Jan 2007 accounts Annual Accounts 12 Buy now
09 Jun 2006 annual-return Return made up to 04/03/06; full list of members 7 Buy now
16 Jan 2006 accounts Annual Accounts 11 Buy now
13 Jan 2006 officers New director appointed 3 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
22 Mar 2005 annual-return Return made up to 04/03/05; full list of members 6 Buy now
05 Jan 2005 accounts Annual Accounts 8 Buy now
12 Mar 2004 annual-return Return made up to 04/03/04; full list of members 6 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
29 Jan 2004 officers New director appointed 2 Buy now
04 Sep 2003 address Registered office changed on 04/09/03 from: 34 cuppin street po box 297 chester cheshire CH1 2WE 1 Buy now
04 Mar 2003 incorporation Incorporation Company 24 Buy now