GRANGE FARM FOOD DEVELOPMENTS LIMITED
Company number 04534341
- Company Overview for GRANGE FARM FOOD DEVELOPMENTS LIMITED (04534341)
- Filing history for GRANGE FARM FOOD DEVELOPMENTS LIMITED (04534341)
- People for GRANGE FARM FOOD DEVELOPMENTS LIMITED (04534341)
- Charges for GRANGE FARM FOOD DEVELOPMENTS LIMITED (04534341)
- Insolvency for GRANGE FARM FOOD DEVELOPMENTS LIMITED (04534341)
- More for GRANGE FARM FOOD DEVELOPMENTS LIMITED (04534341)
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) |
---|---|---|---|
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
17 May 2023 | AD01 | Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 May 2023 | |
17 May 2023 | LIQ02 | Statement of affairs | |
17 May 2023 | 600 | Appointment of a voluntary liquidator | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Robert Edward Frank Ryde as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Daniel Robert Ryde on 20 September 2022 | |
20 Sep 2022 | CH03 | Secretary's details changed for Mrs Portia Horton on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Alexia Claire Ryde on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Portia Horton on 20 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 20 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Alexia Claire Ryde on 15 February 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
13 Feb 2020 | CH01 | Director's details changed for Mrs Alexia Claire Hallas on 13 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
11 Apr 2019 | MR04 | Satisfaction of charge 045343410001 in full | |
14 Mar 2019 | MR01 | Registration of charge 045343410001, created on 13 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates |