Advanced company searchLink opens in new window

GRANGER ESTATES (NO.2) LIMITED

Company number 07828407

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 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Apr 2018 MR01 Registration of charge 078284070003, created on 17 April 2018
26 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
08 Aug 2017 TM01 Termination of appointment of Robert Granger Elton as a director on 1 April 2017
08 Aug 2017 TM02 Termination of appointment of Robert Granger Elton as a secretary on 1 April 2017
08 Aug 2017 PSC07 Cessation of Robert Granger Elton as a person with significant control on 1 April 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 AP01 Appointment of Mr Robert Granger Elton as a director
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2011 CH03 Secretary's details changed for Robert Granger on 4 November 2011
31 Oct 2011 NEWINC Incorporation