- Company Overview for ANDREW GRANGER & CO LTD (09298477)
- Filing history for ANDREW GRANGER & CO LTD (09298477)
- People for ANDREW GRANGER & CO LTD (09298477)
- Charges for ANDREW GRANGER & CO LTD (09298477)
- More for ANDREW GRANGER & CO LTD (09298477)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
12 Nov 2024 | AD01 | Registered office address changed from 35/36 Rother Street Stratford-upon-Avon CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 12 November 2024 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
15 Dec 2023 | CH01 | Director's details changed for Mr Michael Anthony Cleary on 12 December 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Michael Anthony Cleary as a director on 21 July 2023 | |
28 Jul 2023 | PSC02 | Notification of Sbk Lettings Limited as a person with significant control on 21 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of David Henry Calvert Woodfield as a director on 21 July 2023 | |
27 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Andrew Michael Robinson as a director on 21 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Mark James Sandall as a director on 21 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Gillian Elizabeth Griffiths as a director on 21 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Rupert Charles Henry Harrison as a director on 21 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Peter Jeremy Gordon Buckingham as a director on 21 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Phoenix House 52 High Street Market Harborough Leicester LE16 7AF to 35/36 Rother Street Stratford-upon-Avon CV37 6LP on 27 July 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | TM01 | Termination of appointment of Stephen William Mair as a director on 30 June 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
22 Nov 2022 | CH01 | Director's details changed for Mark James Sandall on 3 September 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates |