PRECIOUS SHERBOURNE GRANGE LIMITED
Status | ACTIVE |
Company No. | 04423179 |
Category | Private Limited Company |
Incorporated | 24 Apr 2002 |
Age | 22 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
PRECIOUS SHERBOURNE GRANGE LIMITED is an active private limited company with number 04423179. It was incorporated 22 years, 1 month, 14 days ago, on 24 April 2002. The company address is 96 Longwood Road, Walsall, WS9 0TD, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2023
Action Date: 17 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-17
Charge number: 044231790001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2023
Action Date: 17 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-17
Charge number: 044231790002
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Certificate change of name company
Date: 05 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairway homes holdings LIMITED\certificate issued on 05/10/23
Documents
Notification of a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaspal Swalli
Notification date: 2023-09-28
Documents
Cessation of a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-28
Psc name: Precious Care Homes Ltd
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Capital cancellation shares
Date: 31 Jul 2023
Action Date: 29 Jun 2023
Category: Capital
Type: SH06
Date: 2023-06-29
Capital : 100 GBP
Documents
Change account reference date company current shortened
Date: 19 Jun 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-10
Officer name: Mrs Harvinder Kaur
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: Morag Anne Vaughan
Documents
Notification of a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Precious Care Homes Ltd
Notification date: 2022-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jaspal Singh Swalli
Appointment date: 2022-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Morag Anne Vaughan
Cessation date: 2022-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-10
Psc name: Gavin Julian Vaughan
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: Gavin Julian Vaughan
Documents
Termination secretary company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-10
Officer name: Morag Anne Vaughan
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: 4 Chevin Bank, Hazelwood Road Duffield Belper Derbyshire DE56 4AA
New address: 96 Longwood Road Walsall WS9 0TD
Documents
Second filing of confirmation statement with made up date
Date: 03 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change account reference date company previous shortened
Date: 09 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 28 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / morag vaughan / 01/06/2008
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gavin vaughan / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 4 chevin bank, hazelwood road duffield belper derbyshire DE56 4AA
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 27 castle hill duffield belper derbyshire DE56 4AE
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 20 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 30/11/02
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 428209@1=428209 £ ic 1/428210
Documents
Resolution
Date: 20 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 20/11/02 from: 51 longdon wood keston bromley kent BR2 6EN
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 05/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
BRIDGEFORTH ENGINEERING LIMITED
1 NAIRN ROAD,LIVINGSTON,EH54 8AY
Number: | SC075166 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CAVENDISH SQUARE,LONDON,W1G 0PW
Number: | OC305852 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | IP29793R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ
Number: | SC234391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP
Number: | 04941378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S.I.S PLASTIC REGRIND SUPPLIES LTD
S.I.S BLUE HOUSE POINT ROAD,STOCKTON ON TEES,TS18 2PW
Number: | 09539021 |
Status: | ACTIVE |
Category: | Private Limited Company |