MALVERN GRANGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03492358 |
Category | |
Incorporated | 14 Jan 1998 |
Age | 26 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MALVERN GRANGE MANAGEMENT COMPANY LIMITED is an active with number 03492358. It was incorporated 26 years, 4 months, 19 days ago, on 14 January 1998. The company address is Ground Floor Office Westpoint Ground Floor Office Westpoint, Birmingham, B15 3US, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-05
Officer name: Moonstone Block Management Limited
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mr Barry Martin Vigers
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
New address: Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US
Old address: Ground Floor Office Westpoint Westpoint Hermitage Road West Point Birmingham B15 3US United Kingdom
Change date: 2024-03-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Anthony Drew
Termination date: 2023-09-01
Documents
Termination secretary company with name termination date
Date: 09 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Remus Management Limited
Termination date: 2023-02-27
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England
New address: Ground Floor Office Westpoint Westpoint Hermitage Road West Point Birmingham B15 3US
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Appoint corporate secretary company with name date
Date: 14 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-06
Officer name: Remus Management Limited
Documents
Termination secretary company with name termination date
Date: 14 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wolfs Block Management Limited
Termination date: 2021-10-06
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Old address: Royal London House 35 Paradise Street Birmingham B1 2AJ England
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Change date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change corporate secretary company with change date
Date: 04 Jan 2018
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wolf's Property Management Limited
Change date: 2017-04-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
New address: Royal London House 35 Paradise Street Birmingham B1 2AJ
Documents
Appoint corporate secretary company with name date
Date: 21 Apr 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wolfs Property Management Limited
Appointment date: 2017-02-23
Documents
Termination secretary company with name termination date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-23
Officer name: Warwick Estates Property Management Limited
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-01-01
Officer name: Warwick Estates Property Management Limited
Documents
Termination secretary company with name termination date
Date: 20 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: United Company Secretaries
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-12
Officer name: Wayne Maurice Woodall
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mr Barry Martin Vigers
Documents
Appoint person director company with name date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mr Philip Anthony Drew
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Joan Fleeming
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Robert James Whissell
Documents
Annual return company with made up date no member list
Date: 29 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Appoint corporate secretary company with name date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: United Company Secretaries
Appointment date: 2015-01-01
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Fleeming
Change date: 2015-01-29
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-29
Officer name: Robert James Whissell
Documents
Termination secretary company with name termination date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Mcdougall
Termination date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
New address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Old address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
Change date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
New address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN
Change date: 2015-01-13
Old address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
New address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN
Change date: 2014-12-17
Old address: C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayn Maurice Woodall
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penny Beddow
Documents
Annual return company with made up date no member list
Date: 10 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Mcdougall
Change date: 2011-03-09
Documents
Annual return company with made up date no member list
Date: 04 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Davies
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penny Ann Beddow
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/09
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/08
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/01/07
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 08/11/06 from: hunt house farm frith common tenbury wells worcestershire WR15 8JY
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/01/06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/01/05
Documents
Accounts with accounts type total exemption full
Date: 21 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/01/04
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 12/08/03 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire
Documents
Accounts with accounts type dormant
Date: 14 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/01/03
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/01/02
Documents
Legacy
Date: 24 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 24/10/01 from: 5-7 the lakes northampton NN4 7SH
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 05 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type dormant
Date: 03 Sep 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/01/01
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/01/00
Documents
Accounts with accounts type dormant
Date: 16 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Some Companies
2 BRIDLE PARADE BRIDLE ROAD,CROYDON,CR0 8HA
Number: | 07390864 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08428165 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 EVESHAM ROAD,,CV37 9BH
Number: | 00849521 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 WILLOW DRIVE,TRIMDON VILLAGE,TS29 6QP
Number: | 11147979 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,WILMSLOW,SK9 1DP
Number: | 10368536 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENAISSANCE MANAGEMENT CONSULTANCY LIMITED
21 SHENTON LANE,NUNEATON,CV13 0LA
Number: | 10229106 |
Status: | ACTIVE |
Category: | Private Limited Company |