- Company Overview for GRANGE BARN RESIDENTIAL LTD (06558504)
- Filing history for GRANGE BARN RESIDENTIAL LTD (06558504)
- People for GRANGE BARN RESIDENTIAL LTD (06558504)
- Charges for GRANGE BARN RESIDENTIAL LTD (06558504)
- More for GRANGE BARN RESIDENTIAL LTD (06558504)
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
|
|
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
|
|
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 |