THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED

Riverside House Brymau Three Trading Estate Riverside House Brymau Three Trading Estate, Chester, CH4 8RQ, Flintshire, Wales
StatusACTIVE
Company No.04685900
CategoryPrivate Limited Company
Incorporated04 Mar 2003
Age21 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04685900. It was incorporated 21 years, 2 months, 14 days ago, on 04 March 2003. The company address is Riverside House Brymau Three Trading Estate Riverside House Brymau Three Trading Estate, Chester, CH4 8RQ, Flintshire, Wales.



Company Fillings

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenda Bowers

Termination date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-05

Officer name: Susan Stankus

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Lalley

Termination date: 2023-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Ms Yvonne Thwaites

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Ms Susan Stankus

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Lalley

Appointment date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Glenda Bowers

Appointment date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Ms Janet Bleasdale

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Glyn Whatmough

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Joan Stephanie Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis James Tudor

Appointment date: 2020-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Carol Ann Renshaw

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Fitzpatrick

Termination date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Miss Carol Ann Renshaw

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Mark Anthony Fitzpatrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-25

Officer name: Danielle O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Whatmough

Appointment date: 2020-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashley O'brien

Appointment date: 2020-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-05

Officer name: Mrs Danielle O'brien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon EN11 0DR England

Change date: 2020-11-18

New address: Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Termination date: 2020-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-08

Officer name: Julia Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Ms Joan Stephanie Murphy

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

New address: Rmg House Essex Road Hoddesdon EN11 0DR

Change date: 2018-01-05

Old address: C/O the Grange (Whittle Hall Warrington) Mcl Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Ms Julia Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Brinkworth

Termination date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Carl Brinkworth

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Herford Company Secretaries Limited

Change date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: 36 Stockdale Drive Warrington Cheshire WA5 3RW

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Herford Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian nicholson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from 1 st pauls square liverpool merseyside L3 9SJ

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary st pauls secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm ball

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/08; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cpm asset management LIMITED

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 04/09/03 from: 34 cuppin street po box 297 chester cheshire CH1 2WE

Documents

View document PDF

Incorporation company

Date: 04 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.THOMSON LTD

50 CENTURY DRIVE,IPSWICH,IP5 2EL

Number:05737092
Status:ACTIVE
Category:Private Limited Company

BALUSTRADE MAINTENANCE AND SALES LIMITED

UNIT 1 HARESTANES INDUSTRIAL ESTATE,CARLUKE,ML8 5PP

Number:SC436446
Status:ACTIVE
Category:Private Limited Company

FILE CENTRE DOCUMENT & DATA STORAGE LIMITED

14-16 DIXON ROAD,BRISTOL,BS4 5QW

Number:05908075
Status:ACTIVE
Category:Private Limited Company

GOSHAWK TRAINING SOLUTIONS LIMITED

27 27,SPALDING,PE12 6LU

Number:10143274
Status:ACTIVE
Category:Private Limited Company

MMS CONSULTING LTD

8 MANOR FARM DRIVE,CHIPPENHAM,SN15 4RW

Number:09569089
Status:ACTIVE
Category:Private Limited Company
Number:05457420
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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