Advanced company searchLink opens in new window

GRANGE ROAD PROPERTIES LTD

Company number 11076114

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)
23 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
21 Nov 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2023 AD01 Registered office address changed from The News Building C/O Randall Robinson, Office 360 London SE1 9SG England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 4 November 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
17 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
17 Jul 2023 AD01 Registered office address changed from The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG United Kingdom to The News Building C/O Randall Robinson, Office 360 London SE1 9SG on 17 July 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
07 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Nov 2020 CH01 Director's details changed for Mr Paul Charles Mckay on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Miss Toni Alison Bond on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Petrina Jane Bond on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Kevin John Bond on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Morningside Woodside Crescent Chilworth Southampton SO16 7LD England to The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG on 30 November 2020
30 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
15 Jul 2020 PSC01 Notification of Kevin John Bond as a person with significant control on 14 May 2020
15 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 15 July 2020
08 Jul 2020 TM01 Termination of appointment of Kevan Arthur Roberts as a director on 14 May 2020
05 Jun 2020 TM01 Termination of appointment of Harry William Hajiantoni as a director on 5 June 2020