HARDWICK GRANGE (GLAPWELL) MANAGEMENT LIMITED

15 Staley Drive 15 Staley Drive, Chesterfield, S44 5QG, England
StatusACTIVE
Company No.09945778
Category
Incorporated11 Jan 2016
Age8 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

HARDWICK GRANGE (GLAPWELL) MANAGEMENT LIMITED is an active with number 09945778. It was incorporated 8 years, 5 months, 5 days ago, on 11 January 2016. The company address is 15 Staley Drive 15 Staley Drive, Chesterfield, S44 5QG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Michael James Stafford

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Stafford

Termination date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-11

Psc name: Michael James Stafford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: Arncliffe House, Bramley Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW United Kingdom

New address: 15 Staley Drive Glapwell Chesterfield S44 5QG

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mrs Margaret Jean Hulson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Mason

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Jonathan William Whittle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-03

Psc name: Mr Michael James Stafford

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-03

Psc name: Phillip Macer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Phillip Macer

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 RABY PLACE BATH (MANAGEMENT) LIMITED

23 BACKWELL COMMON,NORTH SOMERSET,BS48 3NA

Number:02346009
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELPACA AGENCY LTD

47,BECCELM DRIVE, CROWLAND BECCELM DRIVE,PETERBOROUGH,PE6 0AG

Number:11134233
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE PARTNERSHIP SCOTLAND

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC270901
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LSM FULFILMENT LIMITED

30 - 31 HARWELL ROAD,POOLE,BH17 0GE

Number:10097458
Status:ACTIVE
Category:Private Limited Company

MKL CONSULTANTS LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:07471091
Status:ACTIVE
Category:Private Limited Company

PIONEER INTERNATIONAL IMPORT/EXPORT LIMITED

8 THE ARGENT CENTRE,HAYES,UB3 3BS

Number:03364923
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