THE GRANGE (HURWORTH PLACE) MANAGEMENT COMPANY LIMITED

Omga Court Omga Court, Sheffield, S11 8FT, England
StatusACTIVE
Company No.11777014
Category
Incorporated21 Jan 2019
Age5 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE GRANGE (HURWORTH PLACE) MANAGEMENT COMPANY LIMITED is an active with number 11777014. It was incorporated 5 years, 5 months, 12 days ago, on 21 January 2019. The company address is Omga Court Omga Court, Sheffield, S11 8FT, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-25

Officer name: Mrs Julie Jeffryes

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-25

Psc name: Mrs Julie Elizabeth Jeffryes

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mrs Julie Elizabeth Jeffryes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jayne Rippon

Appointment date: 2022-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wilson-Porterfield

Termination date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mrs Julie Elizabeth Jeffryes

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Elizabeth Jeffryes

Notification date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mrs Julie Jeffryes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: Manor House 13 High Street Hampton TW12 2SA England

New address: Omga Court 350 Cemetery Road Sheffield S11 8FT

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Gath

Termination date: 2020-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Marie Thomas

Termination date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Wilson-Porterfield

Appointment date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: First Floor 4 Audax Court Audax Close York YO30 4RB England

New address: Manor House 13 High Street Hampton TW12 2SA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Jeffryes

Appointment date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Holtby

Cessation date: 2020-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Holtby

Termination date: 2020-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Marie Thomas

Appointment date: 2020-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Holtby

Termination date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Change date: 2020-05-28

Old address: Unit 14 Middlethorpe Business Park Sim Balk Lane York North Yorkshire YO23 2BD England

New address: First Floor 4 Audax Court Audax Close York YO30 4RB

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Gath

Appointment date: 2019-03-04

Documents

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIN FLEET LTD

FLAT 3,MITCHAM,CR4 3SJ

Number:09429866
Status:ACTIVE
Category:Private Limited Company
Number:05429033
Status:ACTIVE
Category:Private Limited Company

HESKFIELD PROPERTIES LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:03873058
Status:ACTIVE
Category:Private Limited Company

KAYZ TRANSPORT LIMITED

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10021295
Status:ACTIVE
Category:Private Limited Company

KNIGHT INVESTMENTS LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:06915984
Status:ACTIVE
Category:Private Limited Company

TAX SOLUTION CENTRE LIMITED

121 BOUNDARY STREET,SOUTHPORT,PR8 5EJ

Number:11915239
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