GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED
Company number 10617821
- Company Overview for GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED (10617821)
- Filing history for GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED (10617821)
- People for GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED (10617821)
- More for GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED (10617821)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mrs Judy Anne Beighton on 17 February 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Christopher Martin Beighton on 17 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
17 Feb 2022 | CH01 | Director's details changed for Mr Tony Lee Keable on 1 July 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
04 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
27 Feb 2018 | PSC07 | Cessation of Christopher Martin Beighton as a person with significant control on 23 February 2017 | |
18 May 2017 | AD01 | Registered office address changed from Tudorgate Grange Business Park Enderby Road Whetstone Leicestershire LE8 6EP England to 2 South Road Nottingham NG7 1EB on 18 May 2017 | |
23 Mar 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
28 Feb 2017 | AP01 | Appointment of Mr Matthew Neil Moore as a director on 23 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Mark Robert Jason Rockley as a director on 23 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Tony Lee Keable as a director on 23 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Ian Mark Jones as a director on 23 February 2017 |