- Company Overview for GRANGEWOOD FINANCE LIMITED (06787724)
- Filing history for GRANGEWOOD FINANCE LIMITED (06787724)
- People for GRANGEWOOD FINANCE LIMITED (06787724)
- More for GRANGEWOOD FINANCE LIMITED (06787724)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Dermot Anthony Paul Sheehan on 21 October 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mrs Angela Joyce Sheehan on 21 October 2019 | |
12 Dec 2019 | CH03 | Secretary's details changed for Mr Matthew Thomas Sheehan on 21 October 2019 | |
12 Dec 2019 | CH03 | Secretary's details changed for Angela Joyce Sheehan on 21 October 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Dermot Anthony Paul Sheehan as a person with significant control on 21 October 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mrs Angela Joyce Sheehan as a person with significant control on 21 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2018 | SH08 | Change of share class name or designation | |
24 Jan 2018 | CC01 | Notice of Restriction on the Company's Articles | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|