THE GRANGE (CHIPSTEAD) MANAGEMENT COMPANY LTD

1 Grange Close 1 Grange Close, Chipstead, CR5 3DZ, Surrey, England
StatusACTIVE
Company No.08381729
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Johns

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Feb 2015

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Capital : 601 GBP

Date: 2014-12-02

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Mar 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-01-30

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAP TECHNICAL LTD

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

INSULANBA LTD

SUITE 121 GROUND FLOOR SKIPPER WAY,ST NEOTS,PE19 6LT

Number:11947270
Status:ACTIVE
Category:Private Limited Company

J.A.L HAULAGE LTD

63 CARR LANE,CLEETHORPES,DN35 7SA

Number:11636889
Status:ACTIVE
Category:Private Limited Company
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

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