Advanced company searchLink opens in new window

GRANGEMILL LOGISTICS LTD

Company number 08976454

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 Dec 2019 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
14 Feb 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 131 Crosby Road Grimsby DN33 1LY on 14 February 2019
14 Feb 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 5 February 2019
14 Feb 2019 TM01 Termination of appointment of Terry Dunne as a director on 5 February 2019
14 Feb 2019 AP01 Appointment of Mr Mario Pavlov as a director on 5 February 2019
14 Feb 2019 PSC01 Notification of Mario Pavlov as a person with significant control on 5 February 2019
05 Oct 2018 AA Micro company accounts made up to 30 April 2018
05 Jul 2018 AD01 Registered office address changed from 7 Kingsley Crescent Benfleet SS7 3TT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jul 2018 TM01 Termination of appointment of Keith Marshall as a director on 5 April 2018
05 Jul 2018 PSC07 Cessation of Keith Marshall as a person with significant control on 5 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
02 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Mar 2017 TM01 Termination of appointment of John Patrick West as a director on 24 February 2017
03 Mar 2017 AD01 Registered office address changed from 21 Barndicott House Barndicott Welwyn Garden City AL7 2BS United Kingdom to 7 Kingsley Crescent Benfleet SS7 3TT on 3 March 2017
03 Mar 2017 AP01 Appointment of Keith Marshall as a director on 24 February 2017
28 Dec 2016 AA Micro company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
24 Dec 2015 AA Micro company accounts made up to 30 April 2015
26 Jun 2015 AP01 Appointment of John West as a director on 19 June 2015
26 Jun 2015 AD01 Registered office address changed from 15 Clarence Road Nottingham NG9 5HY to 21 Barndicott House Barndicott Welwyn Garden City AL7 2BS on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Graham Pilling as a director on 19 June 2015