THE GRANGE (PRIMROSE LANE) MANAGEMENT COMPANY LIMITED

06065134
PRESTON ROAD YEOVIL SOMERSET ENGLAND BA20 2EN

Documents

Documents
Date Category Description Pages
16 Oct 2024 accounts Annual Accounts 7 Buy now
27 Mar 2024 officers Termination of appointment of director (June Rowena Lydon) 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 7 Buy now
08 Jun 2023 officers Termination of appointment of director (Colin Charles Wooldridge) 1 Buy now
08 Mar 2023 officers Termination of appointment of director (Jason Roy Salmon) 1 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 7 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 7 Buy now
17 Feb 2021 officers Termination of appointment of director (James Gibbons) 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 6 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 6 Buy now
22 Oct 2019 officers Termination of appointment of director (Antonina Diane Frecknall) 1 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 4 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Christopher Martin Grizzell) 1 Buy now
28 Nov 2017 officers Appointment of director (Mr Jason Roy Salmon) 2 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2016 accounts Annual Accounts 6 Buy now
08 Mar 2016 officers Termination of appointment of director (Michaela June Taunton) 1 Buy now
08 Mar 2016 officers Termination of appointment of director (David George Saunders) 1 Buy now
26 Jan 2016 annual-return Annual Return 7 Buy now
14 Aug 2015 accounts Annual Accounts 6 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
12 Mar 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 8 Buy now
28 Oct 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 8 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
31 Jan 2012 annual-return Annual Return 10 Buy now
16 May 2011 accounts Annual Accounts 8 Buy now
04 Feb 2011 officers Appointment of director (Colin Charles Wooldridge) 3 Buy now
25 Jan 2011 annual-return Annual Return 9 Buy now
02 Dec 2010 officers Termination of appointment of director (Martyn Miller) 2 Buy now
09 Jun 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 officers Change of particulars for director (Martyn Charles Miller) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Michaela June Taunton) 2 Buy now
27 Jan 2010 officers Change of particulars for director (David George Saunders) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Antonina Diane Frecknall) 2 Buy now
27 Jan 2010 officers Change of particulars for director (James Gibbons) 2 Buy now
27 Jan 2010 officers Change of particulars for director (June Rowena Lydon) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Robert James Cooper) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Timothy Andrew Hillard) 2 Buy now
14 Dec 2009 accounts Annual Accounts 8 Buy now
16 Mar 2009 officers Director appointed antonina diane frecknall 2 Buy now
16 Mar 2009 officers Director appointed june rowena lydon 1 Buy now
20 Feb 2009 annual-return Annual return made up to 24/01/09 4 Buy now
22 Jan 2009 officers Director appointed michaela june taunton 2 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from stafford house blackbrook park avenue taunton TA1 1DP 1 Buy now
16 Jan 2009 officers Secretary appointed christopher martin grizzell 2 Buy now
16 Jan 2009 officers Director appointed martyn charles miller 2 Buy now
16 Jan 2009 officers Director appointed robert james cooper 2 Buy now
16 Jan 2009 officers Director appointed james gibbons 2 Buy now
16 Jan 2009 officers Director appointed timothy andrew hillard 2 Buy now
16 Jan 2009 officers Director appointed david george saunders 2 Buy now
16 Jan 2009 officers Appointment terminated secretary stuart woodhead 1 Buy now
16 Jan 2009 officers Appointment terminated director stuart woodhead 1 Buy now
16 Jan 2009 officers Appointment terminated director michael woodhead 1 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from freemans house 127A high street hungerford berkshire RG17 0DL 1 Buy now
09 Dec 2008 officers Appointment terminated director emma woodhead 1 Buy now
05 Dec 2008 accounts Annual Accounts 4 Buy now
28 Feb 2008 annual-return Annual return made up to 24/01/08 3 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
24 Jan 2007 incorporation Incorporation Company 31 Buy now