THE GRANGE (CHIPSTEAD) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 08381729 |
Category | Private Limited Company |
Incorporated | 30 Jan 2013 |
Age | 11 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE GRANGE (CHIPSTEAD) MANAGEMENT COMPANY LTD is an active private limited company with number 08381729. It was incorporated 11 years, 4 months, 3 days ago, on 30 January 2013. The company address is 1 Grange Close 1 Grange Close, Chipstead, CR5 3DZ, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 04 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Termination director company with name termination date
Date: 21 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Howarth
Termination date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-04
Officer name: Mr Howard Gordon Shelley
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Tudor
Termination date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-27
Officer name: Mr Max Becker
Documents
Accounts with accounts type micro entity
Date: 23 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Max Nicholas Thomas Bibra Becker
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mrs Heather Karen Auty-Johns
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Howarth
Appointment date: 2017-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr John Sydney Monk
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Max Nicholas Thomas Bibra Becker
Appointment date: 2017-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Robert David Tudor
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Nigel James Spry
Documents
Termination director company
Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Nigel James Spry
Documents
Termination secretary company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-29
Officer name: Paul Michael Johns
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Tudor
Termination date: 2016-09-29
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel James Spry
Termination date: 2016-09-29
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sydney Monk
Termination date: 2016-09-29
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Max Nicholas Thomas Bibra Becker
Termination date: 2016-09-29
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Karen Auty-Johns
Termination date: 2016-09-29
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company
Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Termination director company with name termination date
Date: 21 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mark Trott
Termination date: 2016-02-13
Documents
Termination director company with name termination date
Date: 21 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamra Michelle Booth
Termination date: 2016-02-13
Documents
Termination director company with name termination date
Date: 21 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-13
Officer name: Mark Stewart Evans
Documents
Change person director company with change date
Date: 21 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maz Nicholas Thomas Bibra Becker
Change date: 2016-02-14
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-14
Officer name: Mr Nigel James Spry
Documents
Appoint person director company with name
Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Johns
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
New address: 1 Grange Close Hazelwood Lane Chipstead Surrey CR5 3DZ
Change date: 2016-02-15
Old address: 1 Grange Close Grange Close Hazelwood Lane Chipstead Surrey CR5 3DZ England
Documents
Appoint person director company with name date
Date: 14 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-13
Officer name: Mr Maz Nicholas Thomas Bibra Becker
Documents
Appoint person director company with name date
Date: 14 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel James Spry
Appointment date: 2016-02-13
Documents
Appoint person director company with name date
Date: 14 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Johns
Appointment date: 2016-02-13
Documents
Change person director company with change date
Date: 14 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Sydney Monk
Change date: 2016-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-13
Officer name: Mrs Heather Karen Auty-Johns
Documents
Appoint person director company with name date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sydney Monk
Appointment date: 2016-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Tudor
Appointment date: 2016-02-13
Documents
Appoint person secretary company with name date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-13
Officer name: Mr Paul Michael Johns
Documents
Termination director company with name termination date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-13
Officer name: Nicholas Mark Trott
Documents
Termination director company with name termination date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stewart Evans
Termination date: 2016-02-13
Documents
Termination director company with name termination date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamra Michelle Booth
Termination date: 2016-02-13
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Address
Type: AD01
Old address: Sorbon Aylesbury End Beaconsfield HP9 1LW
New address: 1 Grange Close Grange Close Hazelwood Lane Chipstead Surrey CR5 3DZ
Change date: 2016-02-13
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tamra Michelle Booth
Appointment date: 2015-06-26
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-26
Officer name: Mr Mark Stewart Evans
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Ernest Lloyd
Termination date: 2015-06-26
Documents
Termination secretary company with name termination date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Joseph Giles
Termination date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Capital allotment shares
Date: 27 Feb 2015
Action Date: 02 Dec 2014
Category: Capital
Type: SH01
Capital : 601 GBP
Date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Capital allotment shares
Date: 14 Mar 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2014-01-30
Documents
Change account reference date company previous shortened
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Some Companies
1/1 15 MILLBRAE RD,GLASGOW,G42 9UA
Number: | SC563269 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASHIONMARK (MANCHESTER) LIMITED
17 BROUGHTON STREET,,M8 8LZ
Number: | 05415052 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 121 GROUND FLOOR SKIPPER WAY,ST NEOTS,PE19 6LT
Number: | 11947270 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CARR LANE,CLEETHORPES,DN35 7SA
Number: | 11636889 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST BENGALI HINDU CULTURAL ASOCIATION LTD
48 HIGHCROFT,HYDE,SK14 5LE
Number: | 10374511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ADVENT CHRISTMAS TREE COMPANY LTD
3 BEARTON ROAD,HITCHIN,SG5 1UA
Number: | 10755877 |
Status: | ACTIVE |
Category: | Private Limited Company |