- Company Overview for GRANGEMOUTH PROPERTIES LIMITED (05572956)
- Filing history for GRANGEMOUTH PROPERTIES LIMITED (05572956)
- People for GRANGEMOUTH PROPERTIES LIMITED (05572956)
- Charges for GRANGEMOUTH PROPERTIES LIMITED (05572956)
- Insolvency for GRANGEMOUTH PROPERTIES LIMITED (05572956)
- More for GRANGEMOUTH PROPERTIES LIMITED (05572956)
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) |
---|---|---|---|
29 May 2019 | AP01 | Appointment of Mr Christopher Garrick Mound as a director on 24 May 2019 | |
29 May 2019 | AP03 | Appointment of Christopher Garrick Mound as a secretary on 24 May 2019 | |
29 May 2019 | TM02 | Termination of appointment of Gerard Stephen Hepburn as a secretary on 24 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Gerard Stephen Hepburn as a director on 24 May 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
19 Jul 2018 | MR01 | Registration of charge 055729560001, created on 17 July 2018 | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017 | |
14 Nov 2017 | AP03 | Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Gordon David Milne as a director on 31 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of James William Halliday as a director on 9 October 2014 |