Advanced company searchLink opens in new window

GRANGE FARM FOOD DEVELOPMENTS LIMITED

Company number 04534341

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
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