Advanced company searchLink opens in new window

GRANGE BARN RESIDENTIAL LTD

Company number 06558504

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)
31 Jul 2024 AA Micro company accounts made up to 30 April 2024
24 Jul 2024 MR01 Registration of charge 065585040002, created on 24 July 2024
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
04 Apr 2024 AP01 Appointment of Mrs Shari Biss as a director on 4 April 2024
18 Dec 2023 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
19 Dec 2022 MR01 Registration of charge 065585040001, created on 16 December 2022
02 Nov 2022 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
15 Oct 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
01 Apr 2021 CH01 Director's details changed for Mr. Wayne Stanley Biss on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from C/O Dkf Accountants Link House 140, Tolworth Broadway Surbiton KT6 7HT England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 1 April 2021
27 Aug 2020 AA Micro company accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
07 Nov 2018 AA Micro company accounts made up to 30 April 2018
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 1,300
22 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH10 Particulars of variation of rights attached to shares
21 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
04 Oct 2017 CH01 Director's details changed for Mr. Wayne Stanley Biss on 4 October 2017
04 Oct 2017 AD01 Registered office address changed from The Beeches 32, Blofield Road Brundall Norwich Norfolk NR13 5NU to C/O Dkf Accountants Link House 140, Tolworth Broadway Surbiton KT6 7HT on 4 October 2017