About

Registered Number: 04814840
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: DICKINSON HARRISON (RBM) LTD, Unit 5a Old Power Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DE

 

Founded in 2003, Feversham Grange Management Ltd are based in Elland in West Yorkshire, it has a status of "Active". The companies director is listed as Egerton, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EGERTON, Andrew 11 July 2007 26 June 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 July 2018
TM02 - Termination of appointment of secretary 26 June 2018
AP04 - Appointment of corporate secretary 26 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 01 September 2004
RESOLUTIONS - N/A 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.