Advanced company searchLink opens in new window

GRANGEDALE MANAGEMENT COMPANY LIMITED

Company number 01584196

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)
30 Apr 2015 TM01 Termination of appointment of Helen Magill as a director on 2 September 2013
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 16
23 Apr 2014 AP01 Appointment of Mr Richard Alan Pinto as a director
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
21 Feb 2013 TM01 Termination of appointment of Gareth Thomas as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011
30 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
25 May 2010 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 25 May 2010
24 May 2010 TM02 Termination of appointment of Accountancy Services (Wallington) Limited as a secretary
20 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
20 May 2010 CH04 Secretary's details changed for Accountancy Services (Wallington) Limited on 15 April 2010
19 May 2010 CH01 Director's details changed for Gareth David William Thomas on 15 April 2010
19 May 2010 CH01 Director's details changed for Peter Mcgrady on 15 April 2010
19 May 2010 CH01 Director's details changed for Carla Bold on 15 April 2010
19 May 2010 CH01 Director's details changed for Helen Magill on 15 April 2010
13 May 2010 AD01 Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 13 May 2010
12 Apr 2010 AP01 Appointment of Peter Mcgrady as a director
16 Jan 2010 AR01 Annual return made up to 15 April 2009 with full list of shareholders
17 Dec 2009 AR01 Annual return made up to 15 April 2008 with full list of shareholders