LOVELACE GRANGE MANAGEMENT LIMITED - SOLIHULL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Officers. Officer name: Michael Anthony Collins. Termination date: 2023-07-05. 2023-07-07 View Report
Accounts. Accounts type dormant. 2023-05-30 View Report
Officers. Officer name: Mr Stephen Edward Mackey. Appointment date: 2023-05-09. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type dormant. 2022-05-19 View Report
Officers. Officer name: Carole Knaggs. Termination date: 2022-05-04. 2022-05-16 View Report
Officers. Officer name: Ms Linda Mary Beresford. Appointment date: 2022-03-14. 2022-03-14 View Report
Officers. Officer name: Eric David Leonard. Termination date: 2022-02-01. 2022-02-01 View Report
Officers. Termination date: 2021-11-30. Officer name: Angela Joyce Hamilton. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type dormant. 2020-04-29 View Report
Confirmation statement. Statement with updates. 2019-09-03 View Report
Accounts. Accounts type dormant. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2017-12-05 View Report
Officers. Appointment date: 2017-11-07. Officer name: Eric David Leonard. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type dormant. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Address. New address: Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH. Change date: 2016-06-30. Old address: 37 the Spinney Solihull West Midlands B91 3JP. 2016-06-30 View Report
Accounts. Accounts type dormant. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type dormant. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type dormant. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Accounts type dormant. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Accounts. Accounts type dormant. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Officers. Officer name: David Walter. 2011-07-20 View Report
Accounts. Accounts type dormant. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Carole Knaggs. 2010-02-22 View Report
Officers. Officer name: David William James Walter. 2010-02-18 View Report
Address. Move registers to registered office company. 2010-02-11 View Report
Address. Old address: , Mar House, 1036 Stratford Road Shirley, Solihull, West Midlands, B90 4EE. Change date: 2010-02-11. 2010-02-11 View Report
Officers. Officer name: Michael Anthony Collins. 2010-02-09 View Report
Officers. Officer name: Angela Joyce Hamilton. 2010-02-09 View Report
Officers. Officer name: Brian Hunt. 2010-02-09 View Report
Officers. Officer name: Mar City Developments Limited. 2010-02-09 View Report
Officers. Officer name: Margaret Elizabeth Baker. 2010-02-09 View Report
Accounts. Accounts type dormant. 2009-12-12 View Report
Address. Move registers to sail company. 2009-10-26 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Address. Change sail address company. 2009-10-15 View Report
Accounts. Accounts type dormant. 2009-04-28 View Report