The Grange Management (South Milford) Ltd was founded on 20 July 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Stewart, Gledhill, Timothy, Secretary, Newsome, Elizabeth, Robinson, Shirley Diane, (Chairperson)mrs, Firth, Ian David, Holt, Anne Christine, Sutton, Colin Henry, Sutton, Mavis in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Stewart | 16 February 2017 | - | 1 |
GLEDHILL, Timothy, Secretary | 06 December 2007 | - | 1 |
NEWSOME, Elizabeth | 01 January 2007 | - | 1 |
ROBINSON, Shirley Diane, (Chairperson)Mrs | 07 December 2015 | - | 1 |
FIRTH, Ian David | 15 January 2010 | 07 December 2015 | 1 |
HOLT, Anne Christine | 06 December 2007 | 29 June 2009 | 1 |
SUTTON, Colin Henry | 06 December 2007 | 03 June 2013 | 1 |
SUTTON, Mavis | 06 December 2007 | 28 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 July 2020 | |
AA - Annual Accounts | 08 April 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CH01 - Change of particulars for director | 30 July 2018 | |
CS01 - N/A | 29 July 2018 | |
AA - Annual Accounts | 12 April 2018 | |
TM01 - Termination of appointment of director | 17 March 2018 | |
TM01 - Termination of appointment of director | 17 March 2018 | |
AD01 - Change of registered office address | 17 March 2018 | |
CS01 - N/A | 13 September 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 05 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
TM01 - Termination of appointment of director | 24 April 2016 | |
AD01 - Change of registered office address | 24 April 2016 | |
AA - Annual Accounts | 24 April 2016 | |
AR01 - Annual Return | 01 August 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 06 September 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 28 July 2013 | |
TM01 - Termination of appointment of director | 28 July 2013 | |
TM01 - Termination of appointment of director | 28 July 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 25 July 2010 | |
CH01 - Change of particulars for director | 25 July 2010 | |
AP01 - Appointment of director | 15 February 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
363a - Annual Return | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
NEWINC - New incorporation documents | 20 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 September 2006 | Outstanding |
N/A |