Advanced company searchLink opens in new window

GRANGE COURT MANAGEMENT COMPANY LIMITED

Company number 01568759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2024 AA Micro company accounts made up to 31 March 2024
20 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 30 August 2023
17 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
12 Sep 2024 TM01 Termination of appointment of Martin James Allen as a director on 1 September 2023
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 20/09/2024.
06 Jan 2023 AD01 Registered office address changed from The Old Stables, Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England to Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ on 6 January 2023
07 Sep 2022 TM01 Termination of appointment of Paul Wing as a director on 19 July 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CH01 Director's details changed for Paul Wing on 26 May 2022
07 Apr 2022 TM01 Termination of appointment of Thomas Maurice Tozer as a director on 17 June 2021
09 Dec 2021 TM01 Termination of appointment of Ruth Riddy as a director on 29 September 2021
09 Dec 2021 TM01 Termination of appointment of Russell Riddy as a director on 29 September 2021
21 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
11 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
24 May 2019 TM01 Termination of appointment of Josephine Hart as a director on 21 March 2019
26 Feb 2019 AD01 Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT United Kingdom to The Old Stables, Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW on 26 February 2019
07 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
04 Sep 2018 TM02 Termination of appointment of Gillian Higgin as a secretary on 3 September 2018