- Company Overview for GRANGE HOLDINGS LIMITED (01646186)
- Filing history for GRANGE HOLDINGS LIMITED (01646186)
- People for GRANGE HOLDINGS LIMITED (01646186)
- Charges for GRANGE HOLDINGS LIMITED (01646186)
- More for GRANGE HOLDINGS LIMITED (01646186)
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) |
---|---|---|---|
15 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
27 Jun 2013 | CH03 | Secretary's details changed for Susan Edna Bagnall on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Roy Leslie Howard Bagnall on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Susan Edna Bagnall on 27 June 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom on 31 March 2011 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 | |
20 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Susan Edna Bagnall on 15 July 2010 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 10 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
17 Jul 2009 | 288c | Director's change of particulars / roy bagnall / 01/01/2008 | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |