ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED

05708126
1323 STRATFORD ROAD STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 4 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 4 Buy now
03 May 2022 accounts Annual Accounts 4 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 officers Appointment of director (Mr Matthew Reilly) 2 Buy now
26 May 2021 accounts Annual Accounts 4 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 3 Buy now
06 Sep 2019 officers Appointment of director (Mr Bradley Charles Hatton) 2 Buy now
13 May 2019 accounts Annual Accounts 3 Buy now
26 Feb 2019 officers Appointment of director (Mr Michael John O'shea) 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Termination of appointment of director (Jason Howard Thackray) 1 Buy now
17 Apr 2018 accounts Annual Accounts 3 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2016 officers Termination of appointment of director (Derek William Smail) 1 Buy now
12 Oct 2016 officers Appointment of secretary (Mr Alan Freedman) 2 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
12 Oct 2016 officers Termination of appointment of director (Ralph Dobbins) 1 Buy now
12 Oct 2016 officers Termination of appointment of director (James William Ackrill) 1 Buy now
26 Apr 2016 accounts Annual Accounts 5 Buy now
17 Feb 2016 annual-return Annual Return 7 Buy now
17 Feb 2016 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
16 Feb 2016 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
16 Nov 2015 officers Appointment of director (Mr Joachim Marquard) 2 Buy now
19 Feb 2015 annual-return Annual Return 6 Buy now
05 Feb 2015 accounts Annual Accounts 6 Buy now
29 May 2014 accounts Annual Accounts 6 Buy now
28 Feb 2014 annual-return Annual Return 6 Buy now
05 Dec 2013 officers Appointment of director (Mr Derek William Smail) 2 Buy now
05 Dec 2013 officers Appointment of director (Mr Ralph Dobbins) 2 Buy now
05 Dec 2013 officers Appointment of director (Mr Jason Howard Thackray) 2 Buy now
23 Apr 2013 accounts Annual Accounts 6 Buy now
15 Feb 2013 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
13 May 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 annual-return Annual Return 3 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Shane Bland) 1 Buy now
19 Nov 2009 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
08 Aug 2009 officers Appointment terminated director marilyn mclachlan 1 Buy now
09 Jun 2009 accounts Annual Accounts 5 Buy now
13 May 2009 officers Director appointed james ackrill 2 Buy now
05 May 2009 accounts Annual Accounts 6 Buy now
27 Apr 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/08/2009 1 Buy now
26 Mar 2009 annual-return Annual return made up to 14/02/09 2 Buy now
26 Mar 2009 officers Director's change of particulars / marilyn mclachlan / 01/01/2009 1 Buy now
12 Feb 2009 officers Secretary's change of particulars / shane bland / 12/02/2009 1 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from brook house birmingham road henley in arden warwickshire B95 5QR 1 Buy now
14 Jul 2008 officers Secretary appointed shane bland 2 Buy now
14 Jul 2008 officers Appointment terminated director jane miller 1 Buy now
14 Jul 2008 officers Appointment terminated secretary marilyn mclachlan 1 Buy now
14 Jul 2008 officers Appointment terminated director charlotte mccarthy 1 Buy now
28 Feb 2008 annual-return Annual return made up to 14/02/08 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from brook house birmingham road henley in arden warwickshire B95 5QR 1 Buy now
13 Dec 2007 accounts Annual Accounts 4 Buy now
16 Aug 2007 officers New director appointed 2 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
15 Feb 2007 annual-return Annual return made up to 14/02/07 2 Buy now
10 Oct 2006 officers New secretary appointed 3 Buy now
23 Mar 2006 officers New director appointed 3 Buy now
21 Mar 2006 officers New director appointed 4 Buy now
21 Mar 2006 officers New director appointed 5 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 incorporation Incorporation Company 26 Buy now