Advanced company searchLink opens in new window

THE GRANGE OWNERS LIMITED

Company number 09413117

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)
30 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
24 Jul 2024 AA Micro company accounts made up to 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
16 Aug 2023 AA Micro company accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
31 Jan 2023 AP01 Appointment of Mrs Claire Barber as a director on 31 January 2023
09 Jan 2023 TM01 Termination of appointment of Janet Ann Orna as a director on 6 January 2023
17 May 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
28 Jul 2020 TM01 Termination of appointment of Jill Yates as a director on 22 July 2020
29 Jun 2020 AA Micro company accounts made up to 31 January 2020
23 Apr 2020 AP01 Appointment of Ms Jill Yates as a director on 23 April 2020
12 Mar 2020 TM01 Termination of appointment of Claire Barber as a director on 12 March 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Jan 2020 AP01 Appointment of Mr Robert Hugh Mcmullan as a director on 2 January 2020
10 Apr 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
12 Oct 2018 TM01 Termination of appointment of Katie Bradshaw as a director on 12 October 2018
16 Apr 2018 AP01 Appointment of Mrs Claire Barber as a director on 11 April 2018
08 Mar 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
03 Jan 2018 TM01 Termination of appointment of Raymond Frank Perrins as a director on 3 January 2018
15 Nov 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017