INGMANTHORPE GRANGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Termination of appointment of Ian Gilmour as a director on 2024-09-02

View Document

09/07/249 July 2024 Appointment of Ms Sally Anne Fisher as a director on 2024-07-09

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Appointment of Ms Alison Rosemary Wilson as a director on 2024-01-25

View Document

16/11/2316 November 2023 Notification of a person with significant control statement

View Document

16/10/2316 October 2023 Termination of appointment of Jonathan Paul Carnell as a director on 2023-10-16

View Document

07/10/237 October 2023 Cessation of Jonathan Paul Carnell as a person with significant control on 2023-10-07

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Appointment of Mr Ian Gilmour as a director on 2023-05-25

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

27/04/2327 April 2023 Termination of appointment of William Andrew Taylor as a director on 2023-04-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Registered office address changed from 3370 Century Way Thorpe Park Leeds LS15 8ZB England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 2 INGMANTHORPE FOLD YORK ROAD WETHERBY WEST YORKSHIRE LS22 5QA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

09/02/199 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL CARNELL

View Document

02/02/192 February 2019 CESSATION OF MARTIN ALEC WAINRIGHT AS A PSC

View Document

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/02/192 February 2019 CESSATION OF IRIS MARION WAINWRIGHT AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MR JONATHAN PAUL CARNELL

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED DR. WILLIAM ANDREW TAYLOR

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 56A BOOTHAM YORK NORTH YORKSHIRE YO30 7BZ UNITED KINGDOM

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE KNOWLES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BARNETT

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company