- Company Overview for GRANGE WALSALL LTD (12091512)
- Filing history for GRANGE WALSALL LTD (12091512)
- People for GRANGE WALSALL LTD (12091512)
- Charges for GRANGE WALSALL LTD (12091512)
- More for GRANGE WALSALL LTD (12091512)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
02 Dec 2021 | MR01 | Registration of charge 120915120001, created on 26 November 2021 | |
02 Dec 2021 | MR01 | Registration of charge 120915120002, created on 26 November 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr. Michael Laurie Kaye as a director on 4 August 2021 | |
05 Aug 2021 | PSC02 | Notification of Venturepro Limited as a person with significant control on 4 August 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
08 Jul 2021 | TM01 | Termination of appointment of Michael Laurie Kaye as a director on 8 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Howard Bernard Kauffman as a director on 8 July 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Sep 2020 | PSC07 | Cessation of Stuart John Isaacs as a person with significant control on 3 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
01 Sep 2020 | PSC02 | Notification of Northard Ltd as a person with significant control on 9 July 2020 | |
01 Sep 2020 | PSC02 | Notification of Mdm Estates Limited as a person with significant control on 9 July 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Stuart John Isaacs as a director on 9 July 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr. Michael Laurie Kaye as a director on 9 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-08
|