GRANGE PARK MAINTENANCE (STOCKTON) LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type dormant. 2023-03-24 View Report
Gazette. Gazette filings brought up to date. 2022-11-11 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Gazette. Gazette notice compulsory. 2022-09-13 View Report
Accounts. Accounts type dormant. 2022-04-18 View Report
Accounts. Accounts type dormant. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type dormant. 2020-05-20 View Report
Officers. Officer name: Mr Paul Richard Shoulder. Appointment date: 2020-05-20. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type dormant. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Officers. Officer name: Jacqueline Ann Foster. Termination date: 2018-01-24. 2018-02-22 View Report
Accounts. Accounts type dormant. 2017-08-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-13 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Officers. Termination date: 2016-09-28. Officer name: Matthew England. 2016-11-09 View Report
Accounts. Accounts type dormant. 2016-09-16 View Report
Annual return. With made up date no member list. 2016-07-18 View Report
Officers. Change date: 2016-07-18. Officer name: Matthew England. 2016-07-18 View Report
Officers. Change date: 2016-07-18. Officer name: Jacqueline Ann Foster. 2016-07-18 View Report
Officers. Officer name: Matthew England. Termination date: 2015-08-18. 2016-05-19 View Report
Address. Old address: 3 Bakery House 1 Daylight Road Stockton on Tees TS19 0SR. New address: Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF. Change date: 2016-05-19. 2016-05-19 View Report
Accounts. Accounts type dormant. 2015-12-14 View Report
Officers. Officer name: Michael Adrian Jacoby. Appointment date: 2015-08-18. 2015-09-01 View Report
Annual return. With made up date. 2015-07-03 View Report
Officers. Officer name: Donald William Ingram. Termination date: 2015-04-19. 2015-06-04 View Report
Accounts. Accounts type dormant. 2015-03-02 View Report
Annual return. With made up date. 2014-07-14 View Report
Officers. Officer name: Raymond Thomas Mallon. 2014-03-27 View Report
Officers. Officer name: Ivor Jobson. 2013-12-23 View Report
Accounts. Accounts type total exemption full. 2013-10-15 View Report
Annual return. With made up date. 2013-07-17 View Report
Accounts. Accounts type total exemption full. 2012-08-21 View Report
Annual return. With made up date. 2012-07-04 View Report
Accounts. Accounts type total exemption full. 2011-08-23 View Report
Annual return. With made up date. 2011-06-29 View Report
Accounts. Accounts type total exemption full. 2010-09-23 View Report
Annual return. With made up date. 2010-06-29 View Report
Officers. Description: Director appointed donald william ingram. 2009-09-02 View Report
Accounts. Accounts type total exemption full. 2009-08-21 View Report
Annual return. Legacy. 2009-06-30 View Report
Officers. Description: Appointment terminated director robert newson. 2009-03-27 View Report
Accounts. Accounts type total exemption full. 2008-09-10 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type total exemption full. 2007-09-04 View Report
Annual return. Legacy. 2007-07-04 View Report
Accounts. Accounts type total exemption full. 2006-10-03 View Report