PRECIOUS SHERBOURNE GRANGE LIMITED

96 Longwood Road, Walsall, WS9 0TD, England
StatusACTIVE
Company No.04423179
CategoryPrivate Limited Company
Incorporated24 Apr 2002
Age22 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 31 Jul 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-29

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / morag vaughan / 01/06/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gavin vaughan / 01/04/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 30/11/02

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/10/02--------- £ si 428209@1=428209 £ ic 1/428210

Documents

View document PDF

Resolution

Date: 20 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEFORTH ENGINEERING LIMITED

1 NAIRN ROAD,LIVINGSTON,EH54 8AY

Number:SC075166
Status:ACTIVE
Category:Private Limited Company

CATALYST BLUE LLP

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:OC305852
Status:ACTIVE
Category:Limited Liability Partnership
Number:IP29793R
Status:ACTIVE
Category:Industrial and Provident Society

KAOS INSPECTION SERVICES LTD.

10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ

Number:SC234391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLER VS MILLER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source