Advanced company searchLink opens in new window

GRANGE WALSALL LTD

Company number 12091512

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)
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
  • GBP 150
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-08
  • GBP 1