- Company Overview for THE GRANGE OWNERS LIMITED (09413117)
- Filing history for THE GRANGE OWNERS LIMITED (09413117)
- People for THE GRANGE OWNERS LIMITED (09413117)
- More for THE GRANGE OWNERS LIMITED (09413117)
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 |