About

Registered Number: 02881317
Date of Incorporation: 16/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 4 Grundy's Lane, Duxbury, Chorley, Lancashire, PR7 4BZ

 

Grundy's Lane Management Company Ltd was registered on 16 December 1993, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHER, Anthony 16 December 1993 - 1
EDMOND, Nicholas Simon 01 March 2012 - 1
WORTHINGTON, Angela Louise 09 July 2017 - 1
HEBBLETHWAITE, Paul 27 September 2001 09 July 2017 1
RACKHAM, Edward James Howard 28 October 1996 09 July 2017 1
ROUND, Victoria Susan 09 July 2017 27 November 2018 1
TOWNSON, John Christopher 28 October 1996 30 September 2002 1
WALTON, Wilfred 16 December 1993 28 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 17 December 2017
TM01 - Termination of appointment of director 09 July 2017
AP01 - Appointment of director 09 July 2017
TM01 - Termination of appointment of director 09 July 2017
AP01 - Appointment of director 09 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 18 December 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 14 December 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 07 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
RESOLUTIONS - N/A 23 March 1994
MEM/ARTS - N/A 14 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
288 - N/A 04 January 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.