THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED

29b Dane Lane 29b Dane Lane, Bedford, MK45 3HT, England
StatusACTIVE
Company No.09234282
Category
Incorporated25 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED is an active with number 09234282. It was incorporated 9 years, 8 months, 19 days ago, on 25 September 2014. The company address is 29b Dane Lane 29b Dane Lane, Bedford, MK45 3HT, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 28B Dane Lane Wilstead Bedford MK45 3HT England

New address: 29B Dane Lane Wilstead Bedford MK45 3HT

Change date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Mr Michael John Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Address

Type: AD01

Old address: 28a Dane Lane Wilstead Bedford MK45 3HT England

New address: 28B Dane Lane Wilstead Bedford MK45 3HT

Change date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Edward Tyler

Appointment date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Michael Jones

Termination date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Roy Michael Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Mr Rolf Christoff Gyorffy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE

New address: 28a Dane Lane Wilstead Bedford MK45 3HT

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-21

Officer name: Colin Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Woods

Termination date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Harvey William Baker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Michael Jones

Appointment date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADITI INVESTMENT LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC594062
Status:ACTIVE
Category:Private Limited Company

CK SIGNS AND GRAPHICS LIMITED

4 LEVEN AVENUE,HELENSBURGH,G84 7SW

Number:SC464009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAIRWARE LIMITED

PHOENIX MILL,STROUD,GL5 2BU

Number:07052171
Status:ACTIVE
Category:Private Limited Company

JAMES CAROLINE LTD

54 WOOD STREET,LYTHAM ST. ANNES,FY8 1QG

Number:10171939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATTHEW HORGAN LIMITED

OLD BANK BUILDING,ILMINSTER,TA19 0AJ

Number:04751712
Status:ACTIVE
Category:Private Limited Company

METREA LIMITED

UNIT 114, WESTTHORPE BUSINESS INNOVATION CENTRE, WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ

Number:06069726
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