HAWTHORN GRANGE (SEATON) MANAGEMENT COMPANY LIMITED

C/O Story Homes Limited Story House C/O Story Homes Limited Story House, Carlisle, CA6 4SL, Cumbria, United Kingdom
StatusACTIVE
Company No.11304220
Category
Incorporated11 Apr 2018
Age6 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

HAWTHORN GRANGE (SEATON) MANAGEMENT COMPANY LIMITED is an active with number 11304220. It was incorporated 6 years, 1 month, 21 days ago, on 11 April 2018. The company address is C/O Story Homes Limited Story House C/O Story Homes Limited Story House, Carlisle, CA6 4SL, Cumbria, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Story Homes Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Wood

Appointment date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Anne Blair

Termination date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Mr Anthony William Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: John Frederick Story

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr John Frederick Story

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Stuart Mcadam Marshall

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV PROPERTY (UK) LIMITED

MAPLE HOUSE,HARROW,HA3 9DP

Number:09485994
Status:ACTIVE
Category:Private Limited Company

CHEMICAL DOSING SOLUTIONS LIMITED

16 FINDLEY DRIVE,WIRRAL,CH46 3SG

Number:11271716
Status:ACTIVE
Category:Private Limited Company

PARAGON DESIGNS & CUSTOMS LTD

3 BURE VALLEY BUSINESS CENTRE,NORWICH,NR10 5AF

Number:10552305
Status:ACTIVE
Category:Private Limited Company

POWELL DESIGN & CONSTRUCTION LTD

7A MONKDOWNS ROAD,COLCHESTER,CO6 1TA

Number:11907204
Status:ACTIVE
Category:Private Limited Company

SMARTK9 LTD

93 ELDON STREET,DARLINGTON,DL3 0NP

Number:11310942
Status:ACTIVE
Category:Private Limited Company

THE ROOM SERVICE COLLECTION LIMITED

9 ESPLANADE GARDENS,SOUTHSEA,PO4 9LZ

Number:10982014
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