GRATTAN HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09581739 |
Category | |
Incorporated | 08 May 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GRATTAN HOUSE MANAGEMENT COMPANY LIMITED is an active with number 09581739. It was incorporated 9 years, 2 months, 4 days ago, on 08 May 2015. The company address is Unit 54 The Grand Mill Unit 54 The Grand Mill, Bradford, BD1 2PF, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jun 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type dormant
Date: 17 Jun 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-24
Officer name: Ms Jeannette Carole Tierney
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abigail Wells-Hardy
Termination date: 2022-05-30
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Brendan Swann
Appointment date: 2022-05-20
Documents
Termination secretary company with name termination date
Date: 31 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zenith Management
Termination date: 2022-01-18
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-04
Old address: 47 Bengal Street Manchester M4 6BB England
New address: Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Abigail Wells-Hardy
Appointment date: 2021-10-27
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-19
Officer name: Ms Jeannette Carole Tierney
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Blundell
Termination date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 13 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-08-31
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jeannette Carole Tierney
Appointment date: 2020-09-02
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Blundell
Appointment date: 2020-09-02
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Notification of a person with significant control statement
Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Archer
Cessation date: 2019-09-01
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Archer
Termination date: 2019-09-01
Documents
Appoint corporate secretary company with name date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zenith Management
Appointment date: 2019-10-16
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-17
Old address: 10 Primrose Lane Glossop Derbyshire SK13 8EW United Kingdom
New address: 47 Bengal Street Manchester M4 6BB
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Some Companies
37 CHEVIN AVENUE,LEICESTER,LE3 6PX
Number: | 11427168 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GREENLEIGH ROAD,LIVERPOOL,L18 7HZ
Number: | 04966449 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHESTNUT GROVE,STAINES-UPON-THAMES,TW18 1BZ
Number: | 11296477 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CLARENDON ROAD,WATFORD,WD17 1DU
Number: | 10397649 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 COTTES WAY,FAREHAM,PO14 3NQ
Number: | 10997581 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HELMSLEY WAY,NORTHALLERTON,DL7 8TA
Number: | 11288665 |
Status: | ACTIVE |
Category: | Private Limited Company |