- Company Overview for GRANGERS LAND & NEW HOMES LIMITED (06424264)
- Filing history for GRANGERS LAND & NEW HOMES LIMITED (06424264)
- People for GRANGERS LAND & NEW HOMES LIMITED (06424264)
- More for GRANGERS LAND & NEW HOMES LIMITED (06424264)
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 Jul 2017 | TM01 | Termination of appointment of Peter Jeremy Gordon Buckingham as a director on 31 December 2016 | |
26 Jul 2017 | TM01 | Termination of appointment of Andrew James Granger as a director on 31 December 2016 | |
09 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2017
|
|
09 Jun 2017 | SH03 | Purchase of own shares. | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | TM02 | Termination of appointment of Susan Neal as a secretary | |
10 Jan 2014 | CH01 | Director's details changed for Michael Granger on 1 January 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Peter Jeremy Gordon Buckingham on 1 January 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Michael Granger on 1 January 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Peter Jeremy Gordon Buckingham on 1 January 2013 | |
30 Dec 2013 | TM02 | Termination of appointment of Susan Neal as a secretary | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders |