HAGLEY GRANGE (WORCESTER) MANAGEMENT LIMITED - STOURBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-07 View Report
Accounts. Accounts type micro entity. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type micro entity. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type micro entity. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type micro entity. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2018-08-21 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type micro entity. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date no member list. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Annual return. With made up date no member list. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Annual return. With made up date no member list. 2014-02-05 View Report
Officers. Officer name: Barbara Elizabeth Albert. 2013-08-08 View Report
Officers. Officer name: Michelle Knowles. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2013-06-20 View Report
Annual return. With made up date no member list. 2013-03-05 View Report
Address. Change date: 2012-10-01. Old address: 7 Hagley Grange Worcester Road Hagley Stourbridge West Midlands DY9 0NQ. 2012-10-01 View Report
Officers. Officer name: Mr Paul Morris. 2012-10-01 View Report
Officers. Officer name: Adrian Monger. 2012-10-01 View Report
Officers. Officer name: Adam Patrick. 2012-10-01 View Report
Officers. Officer name: Mrs Michelle Susan Knowles. 2012-08-29 View Report
Annual return. With made up date no member list. 2012-05-21 View Report
Gazette. Gazette filings brought up to date. 2012-03-21 View Report
Accounts. Accounts type total exemption small. 2012-03-20 View Report
Gazette. Gazette notice compulsary. 2012-02-28 View Report
Annual return. With made up date no member list. 2011-04-04 View Report
Officers. Officer name: Adam James Patrick. 2011-01-11 View Report
Address. Change date: 2011-01-11. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2011-01-11 View Report
Officers. Officer name: Nicholas White. 2011-01-11 View Report
Officers. Officer name: Cosec Management Services Limited. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2011-01-10 View Report
Annual return. With made up date. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2009-06-19 View Report
Officers. Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009. 2009-05-13 View Report
Officers. Description: Director appointed adrian neil monger. 2009-04-02 View Report
Officers. Description: Appointment terminated director timothy burns. 2009-03-25 View Report
Annual return. Legacy. 2009-02-18 View Report
Officers. Description: Secretary appointed cosec management services LIMITED. 2009-02-13 View Report
Officers. Description: Appointment terminated secretary housemans management secretarial LTD. 2009-02-12 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report