North Grange Glass Ltd was registered on 19 September 2003 with its registered office in Kendal, it has a status of "Active". This company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARPARK, Sylvia Helen | 22 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARPARK, Neville | 22 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 October 2020 | |
AD01 - Change of registered office address | 03 October 2020 | |
AA - Annual Accounts | 30 May 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 29 April 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
CH03 - Change of particulars for secretary | 19 January 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 08 August 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 20 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 10 November 2005 | |
363s - Annual Return | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
225 - Change of Accounting Reference Date | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
287 - Change in situation or address of Registered Office | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
NEWINC - New incorporation documents | 19 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 March 2004 | Outstanding |
N/A |
Debenture | 03 December 2003 | Outstanding |
N/A |