GRANGE DEVELOPMENT COMPANY LIMITED
Company number 00666376
- Company Overview for GRANGE DEVELOPMENT COMPANY LIMITED (00666376)
- Filing history for GRANGE DEVELOPMENT COMPANY LIMITED (00666376)
- People for GRANGE DEVELOPMENT COMPANY LIMITED (00666376)
- Charges for GRANGE DEVELOPMENT COMPANY LIMITED (00666376)
- More for GRANGE DEVELOPMENT COMPANY LIMITED (00666376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | PSC04 | Change of details for Mr Andrew William Munro Macbean as a person with significant control on 26 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
25 Mar 2020 | CH03 | Secretary's details changed for Mr Andrew William Munro Macbean on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Andrew William Munro Macbean on 30 January 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 78 Manchuria Road London SW11 6AE England to 27 Mortimer Street London W1T 3BL on 25 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | TM01 | Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of William Munro Macbean as a director on 15 June 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
26 Jan 2018 | AD01 | Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 78 Manchuria Road London SW11 6AE on 26 January 2018 |