- Company Overview for GRANGEPARK ESTATES LIMITED (04465659)
- Filing history for GRANGEPARK ESTATES LIMITED (04465659)
- People for GRANGEPARK ESTATES LIMITED (04465659)
- Charges for GRANGEPARK ESTATES LIMITED (04465659)
- More for GRANGEPARK ESTATES LIMITED (04465659)
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) |
---|---|---|---|
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 4 March 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
20 Jul 2018 | MR01 | Registration of charge 044656590007, created on 18 July 2018 | |
19 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | MR01 | Registration of charge 044656590004, created on 12 July 2018 | |
16 Jul 2018 | MR01 | Registration of charge 044656590005, created on 12 July 2018 | |
16 Jul 2018 | MR01 | Registration of charge 044656590006, created on 12 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Samuel Halpern as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Joshua Halpern as a person with significant control on 6 April 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |