OLD GRANARY COURT (AMESBURY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02915911 |
Category | |
Incorporated | 06 Apr 1994 |
Age | 30 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
OLD GRANARY COURT (AMESBURY) MANAGEMENT LIMITED is an active with number 02915911. It was incorporated 30 years, 1 month, 25 days ago, on 06 April 1994. The company address is Southbank High Street Southbank High Street, Salisbury, SP3 5JL, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Appoint person director company with name date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Johnson
Appointment date: 2023-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-25
Officer name: Megan Townsend
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type dormant
Date: 15 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Megan Townsend
Appointment date: 2018-04-10
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Timothy James Harding
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Maurice William Coleman
Documents
Termination director company with name termination date
Date: 24 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Joan Hann
Termination date: 2016-07-14
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sidney Peachment
Appointment date: 2016-06-06
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-28
Officer name: Debbie Lisa Quayle
Documents
Annual return company with made up date no member list
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 13 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 14 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carolyn Joan Hann
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Debbie Lisa Quayle
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Banting
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Hoppe
Documents
Appoint person secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Smith
Documents
Termination secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Banting
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 06 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 23 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 12 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-06
Officer name: Peter Thomas Banting
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Thomas Banting
Change date: 2011-04-06
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Freeland Noyce
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Whittlestone
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 08 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Arthur Whittlestone
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Sarah Elizabeth Rebe Hoppe
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Peter Thomas Banting
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Timothy James Harding
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Spence
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Anthony Hanson Church
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Howard Ashley Smith
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/09
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard spence
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter thomas banting
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/08
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from 71 castle street salisbury wiltshire SP1 3SP
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/07
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/06
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/05
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/04
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/03
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/02
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/01
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/00
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/99
Documents
Some Companies
15 GREY TOWERS GARDENS WYKE LANE,MIDDLESBROUGH,TS7 0GF
Number: | 08384938 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BISHOPSGATE,LONDON,EC2N 3AQ
Number: | 03930954 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 OLD COLLEGE WALK, COSHAM, UK,PORTSMOUTH,
Number: | 11570508 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 503 CENTRE 500 LOWFIELD DRIVE,STOKE ON TRENT,ST5 0UU
Number: | 04632551 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A SKELMANTHORPE INDUSTRIAL PARK STATION ROAD,HUDDERSFIELD,HD8 9GA
Number: | 10931014 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 10874958 |
Status: | ACTIVE |
Category: | Private Limited Company |