- Company Overview for GRANGE CHELSEA LIMITED (09307323)
- Filing history for GRANGE CHELSEA LIMITED (09307323)
- People for GRANGE CHELSEA LIMITED (09307323)
- Charges for GRANGE CHELSEA LIMITED (09307323)
- More for GRANGE CHELSEA LIMITED (09307323)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
05 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
04 Jul 2023 | PSC04 | Change of details for Mr Kypros Peter Petrou as a person with significant control on 27 January 2017 | |
04 Jul 2023 | PSC04 | Change of details for Mr Savvas Petrou as a person with significant control on 27 January 2017 | |
04 Jul 2023 | PSC04 | Change of details for Ms Anmarie Petrou as a person with significant control on 27 January 2017 | |
22 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
03 Jul 2020 | CH01 | Director's details changed for Mrs Stella Miranda Petrou on 3 May 2019 | |
12 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
10 Jul 2019 | PSC04 | Change of details for Mr Savvas Petrou as a person with significant control on 3 May 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mr Kypros Peter Petrou as a person with significant control on 3 May 2019 | |
10 Jul 2019 | PSC04 | Change of details for Ms Anmarie Petrou as a person with significant control on 3 May 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 July 2019 | |
18 Dec 2018 | MR04 | Satisfaction of charge 093073230001 in full | |
14 Dec 2018 | MR01 | Registration of charge 093073230002, created on 14 December 2018 | |
14 Dec 2018 | MR01 | Registration of charge 093073230003, created on 14 December 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates |