STRETTON GRANGE COMMUNITY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07411327 |
Category | Private Limited Company |
Incorporated | 18 Oct 2010 |
Age | 13 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STRETTON GRANGE COMMUNITY MANAGEMENT COMPANY LIMITED is an active private limited company with number 07411327. It was incorporated 13 years, 7 months, 16 days ago, on 18 October 2010. The company address is The Old Forge The Old Forge, Ledbury, HR8 2TS, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 09 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type dormant
Date: 04 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 04 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Miss Sarah O'neill
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type dormant
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-16
Old address: The Stables Stretton Grandison Ledbury Herefordshire HR8 2TS
New address: The Old Forge Stretton Grandison Ledbury HR8 2TS
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-14
Officer name: Mrs Meryl Edwards-Geary
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-13
Officer name: Miss Sarah O'neill
Documents
Termination director company with name termination date
Date: 04 May 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Anne Thomas
Termination date: 2015-02-13
Documents
Change registered office address company with date old address new address
Date: 04 May 2015
Action Date: 04 May 2015
Category: Address
Type: AD01
Change date: 2015-05-04
Old address: Sycamore House Stretton Grandison Ledbury Herefordshire HR8 2TS
New address: The Stables Stretton Grandison Ledbury Herefordshire HR8 2TS
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 28 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type dormant
Date: 24 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Some Companies
2 ROYATE HILL, UPPER EASTVILLE, BRISTOL, AVON LIMITED
1 OSBORNE ROAD,BRISTOL,BS3 1PR
Number: | 02484769 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROMWELL TERRACE,ST. IVES,PE27 5JE
Number: | 10369527 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1(C) FACTORY 2 PHOENIX PARK,EASTLEIGH,SO50 6PQ
Number: | 08606262 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK MARSHALL ESTATES LIMITED
THE EAST WING THE NEWHALL,BRADFORD,BD5 8FF
Number: | 08084534 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DOUGLAS CRESCENT,EDINBURGH,EH12 5BA
Number: | SC629090 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11371072 |
Status: | ACTIVE |
Category: | Private Limited Company |