GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED

2 Deanery Court Grange Farm 2 Deanery Court Grange Farm, Northampton, NN7 2DT, Northamptonshire
StatusACTIVE
Company No.05557623
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05557623. It was incorporated 18 years, 8 months, 8 days ago, on 08 September 2005. The company address is 2 Deanery Court Grange Farm 2 Deanery Court Grange Farm, Northampton, NN7 2DT, Northamptonshire.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: Dennis Fitch

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Michael Finn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Fitch

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Floyd Graham

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mrs Rosalind Ellen Chandler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Floyd Graham

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Dennis Fitch

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mrs Rosalind Ellen Chandler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Chandler

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director amanda brown

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark brown

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from 22 west street buckingham buckinghamshire MK18 1HG

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed floyd errington graham

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dennis john fitch

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed rosalind ellen chandler

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 4@1=4 £ ic 4/8

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 20 Feb 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRK PRODUCT'S LTD

10 KING'S COPPICE,SHEFFIELD,S17 3RZ

Number:11750873
Status:ACTIVE
Category:Private Limited Company

GARRETT ROCHE & CO. LTD

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC445332
Status:ACTIVE
Category:Private Limited Company

LORDSHIP COMMERCIAL SERVICES LTD

55 NORTH CROSS ROAD,,SE22 9ET

Number:04201889
Status:ACTIVE
Category:Private Limited Company

OB MANAGEMENT LTD

SANDERSON HOUSE,HORSFORTH,LS18 5NT

Number:11565434
Status:ACTIVE
Category:Private Limited Company

SR 1871 LTD

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC609327
Status:ACTIVE
Category:Private Limited Company

SWEET CURL LTD

60 SWARCLIFFE ROAD,SHEFFIELD,S9 3FB

Number:11969616
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