- Company Overview for GRANGE PROPERTY (YORK) LIMITED (04089344)
- Filing history for GRANGE PROPERTY (YORK) LIMITED (04089344)
- People for GRANGE PROPERTY (YORK) LIMITED (04089344)
- Charges for GRANGE PROPERTY (YORK) LIMITED (04089344)
- More for GRANGE PROPERTY (YORK) LIMITED (04089344)
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 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
18 Oct 2010 | CH03 | Secretary's details changed for Michele Hutchinson Brown on 18 October 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
30 Oct 2009 | AD01 | Registered office address changed from C/O Garbutt & Elliott Arabesque House Monkscross Drive Huntington York Yorkshire YO32 9GW England on 30 October 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from 9 Montpelier Mews Montpelier Street Harrogate North Yorkshire HG1 2TQ on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Patrick Walker on 30 October 2009 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
27 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
20 Nov 2007 | 363s | Return made up to 12/10/07; no change of members | |
16 Feb 2007 | 288c | Secretary's particulars changed | |
16 Feb 2007 | 288c | Director's particulars changed | |
16 Feb 2007 | 287 | Registered office changed on 16/02/07 from: 4 skeldergate york north yorkshire YO1 6DG | |
16 Nov 2006 | 363s | Return made up to 12/10/06; full list of members | |
26 Oct 2006 | AA | Total exemption small company accounts made up to 5 April 2006 | |
12 Nov 2005 | 395 | Particulars of mortgage/charge | |
12 Nov 2005 | 395 | Particulars of mortgage/charge | |
12 Nov 2005 | 395 | Particulars of mortgage/charge | |
12 Nov 2005 | 395 | Particulars of mortgage/charge |