Advanced company searchLink opens in new window

GRAINGE ARCHITECTS LTD

Company number 03275169

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)
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 18,000
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 18,000
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 18,000
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for James Edward George Brookes on 21 November 2012
13 Nov 2012 SH06 Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 18,000
13 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Nov 2012 SH03 Purchase of own shares.
06 Nov 2012 TM02 Termination of appointment of Peter Harflett as a secretary
06 Nov 2012 TM01 Termination of appointment of Peter Harflett as a director
06 Nov 2012 TM01 Termination of appointment of Glynis Harflett as a director
22 May 2012 TM01 Termination of appointment of Gleny Brookes as a director
22 May 2012 TM01 Termination of appointment of Julie Pollintine as a director
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AD01 Registered office address changed from 5/7 Berry Road Newquay Cornwall TR7 1AD United Kingdom on 11 April 2012
08 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010