Advanced company searchLink opens in new window

THE GRANGE (STAINES) LIMITED

Company number 03808019

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 Jul 2016 AP04 Appointment of Udl Estate Management Ltd as a secretary on 18 July 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 901
08 Sep 2015 CH04 Secretary's details changed for Udl Ltd on 26 July 2015
03 Jun 2015 AD01 Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 TM02 Termination of appointment of John Dennis Kavanagh as a secretary on 4 February 2015
04 Feb 2015 AP04 Appointment of Udl Ltd as a secretary on 4 February 2015
20 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 901
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 901
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for James Joseph Reid on 10 August 2012
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
25 Mar 2011 AP01 Appointment of Dr Yashmi Jogessar as a director
25 Mar 2011 TM01 Termination of appointment of Derek Wine as a director
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Derek Clifford Wine on 15 July 2010
28 May 2010 AA01 Current accounting period extended from 24 June 2010 to 30 June 2010
06 May 2010 AP03 Appointment of John Dennis Kavanagh as a secretary
07 Apr 2010 AD01 Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP on 7 April 2010
17 Mar 2010 AA Total exemption small company accounts made up to 24 June 2009