HAUGHTON GRANGE MANAGEMENT LIMITED

5 Haughton Grange 5 Haughton Grange, Stafford, ST18 9FE, England
StatusACTIVE
Company No.06859078
Category
Incorporated25 Mar 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HAUGHTON GRANGE MANAGEMENT LIMITED is an active with number 06859078. It was incorporated 15 years, 2 months, 21 days ago, on 25 March 2009. The company address is 5 Haughton Grange 5 Haughton Grange, Stafford, ST18 9FE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 01 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 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: 11 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 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: 26 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 16 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Pierpoint

Appointment date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: C/O Mfg Solicitors Llp Padmore House Hall Court, Hall Park Way Town Centre Telford Shropshire TF3 4LX

New address: 5 Haughton Grange Haughton Stafford ST18 9FE

Change date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Doctor Hilary Jean Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Michael John Payne

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr Trevor Stacey

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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 no member list

Date: 07 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-06

Officer name: John Benedict Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: C/O Mfg Solicitors Llp Padmore House Hall Court, Hall Park Way Town Centre Telford Shropshire TF3 4LX

Change date: 2015-05-07

Old address: C/O Mfg Solicitors Llp Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2015

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 no member list

Date: 15 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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 no member list

Date: 26 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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 no member list

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-08

Old address: 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Michael John Payne

Documents

View document PDF

Incorporation company

Date: 25 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.E.M COURIERS LTD

14 GAVELLER ROAD,SWINDON,SN25 2DQ

Number:11663141
Status:ACTIVE
Category:Private Limited Company

CARING WITH A DIFFERENCE LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:08465716
Status:LIQUIDATION
Category:Private Limited Company

CLYFAR LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:08922294
Status:ACTIVE
Category:Private Limited Company

FIFTY FIVE DIGITAL LIMITED

108 TURNBERRY,WHITLEY BAY,NE25 9NZ

Number:09328737
Status:ACTIVE
Category:Private Limited Company

SEEHRA FURNITURE HOUSE (UK) LTD

20 BADGER ROAD,COVENTRY,CV3 2PU

Number:10058294
Status:ACTIVE
Category:Private Limited Company

T & T CONTRACTS LIMITED

PINGWOOD LANE,LIVERPOOL,L33 4XZ

Number:02461095
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