- Company Overview for GRANGE ROAD PROPERTIES LTD (11076114)
- Filing history for GRANGE ROAD PROPERTIES LTD (11076114)
- People for GRANGE ROAD PROPERTIES LTD (11076114)
- More for GRANGE ROAD PROPERTIES LTD (11076114)
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 |