AUSTEN GRANGE MANAGEMENT COMPANY LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-18 View Report
Officers. Officer name: Mr Philip Andrew Johns. Appointment date: 2023-06-05. 2023-06-07 View Report
Officers. Change date: 2023-06-06. Officer name: Mr James William Ackrill. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type micro entity. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type micro entity. 2021-02-16 View Report
Officers. Officer name: Mr James William Ackrill. Change date: 2020-12-21. 2020-12-30 View Report
Officers. Change date: 2020-12-08. Officer name: Mr Ian Austen Burns. 2020-12-10 View Report
Officers. Change date: 2020-12-08. Officer name: Centrick Limited. 2020-12-10 View Report
Officers. Officer name: Mr James William Ackrill. Change date: 2020-11-03. 2020-11-03 View Report
Officers. Officer name: Mr Antony Charles Jones. Change date: 2020-11-03. 2020-11-03 View Report
Officers. Officer name: Rachel Jane Everett. Termination date: 2020-08-05. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Officers. Appointment date: 2019-06-17. Officer name: Mrs Rachel Jane Everett. 2020-02-19 View Report
Officers. Appointment date: 2019-06-17. Officer name: Mr Charles William Moore. 2019-08-05 View Report
Officers. Officer name: Mr Antony Charles Jones. Appointment date: 2019-06-17. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2019-06-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Persons with significant control. Cessation date: 2019-05-15. Psc name: Ian Austen Burns. 2019-05-15 View Report
Persons with significant control. Psc name: James William Ackrill. Cessation date: 2019-05-15. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2018-09-17 View Report
Gazette. Gazette filings brought up to date. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Gazette. Gazette notice compulsory. 2018-08-07 View Report
Address. Old address: St. Judes House High Street Chasetown Burntwood Staffordshire WS7 3XQ United Kingdom. Change date: 2018-08-06. New address: 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH. 2018-08-06 View Report
Officers. Appointment date: 2018-07-24. Officer name: Centrick Limited. 2018-08-06 View Report
Incorporation. Incorporation company. 2017-05-16 View Report