Advanced company searchLink opens in new window

GRANGE COURT (WOOD STREET) LIMITED

Company number 03017832

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)
22 Jul 2024 AA Micro company accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
17 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
01 Dec 2022 PSC07 Cessation of Tom Jack Johnston as a person with significant control on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Thomas Jack Johnston as a director on 1 December 2022
14 Jul 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 PSC07 Cessation of Stephen Alan James Lambert as a person with significant control on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Stephen Alan James Lambeth as a director on 4 February 2022
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
13 Oct 2021 PSC01 Notification of Carol Ann Denny as a person with significant control on 13 October 2021
13 Oct 2021 AP01 Appointment of Miss Carol Ann Denny as a director on 13 October 2021
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
06 Feb 2020 PSC04 Change of details for Mr Tom Jack Johnston as a person with significant control on 1 February 2020
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
04 Feb 2020 PSC01 Notification of Beverley Nepean as a person with significant control on 1 February 2020
04 Feb 2020 PSC01 Notification of Stephen Alan James Lambert as a person with significant control on 1 February 2020
04 Feb 2020 PSC04 Change of details for Mr Tom Johnston as a person with significant control on 1 February 2020
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Feb 2019 AP04 Appointment of Essex Properties Limited as a secretary on 1 February 2019
05 Feb 2019 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 February 2019
05 Feb 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 5 February 2019