- 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) |
---|---|---|---|
06 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from Lancaster House Aviation Way Southend-on-Sea Essex SS2 6UN United Kingdom to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 1 June 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 May 2016 | AP01 | Appointment of Miss Katie Bradshaw as a director on 17 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Raymond Frank Perrins on 17 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Mrs Janet Ann Orna on 17 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Ben Richard George Colegate as a director on 17 May 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|