Advanced company searchLink opens in new window

44 GRANGE PARK (FREEHOLD) LIMITED

Company number 12934840

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)
21 Nov 2024 AP01 Appointment of Mr Yosri Fouda as a director on 8 April 2024
21 Nov 2024 TM01 Termination of appointment of Stanislawa Anna Kwit as a director on 8 April 2024
21 Nov 2024 PSC07 Cessation of Stanislawa Anna Kwit as a person with significant control on 8 April 2024
21 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
07 Feb 2024 AA Accounts for a dormant company made up to 31 October 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
17 Nov 2022 TM01 Termination of appointment of Jamie Christopher Box as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Ms Georgina Louise Carson as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Ms Lev Watach as a director on 14 November 2022
14 Nov 2022 PSC07 Cessation of Jamie Christopher Box as a person with significant control on 14 November 2022
08 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
14 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Oct 2021 PSC04 Change of details for Mr Jamie Christopher Box as a person with significant control on 29 October 2021
29 Oct 2021 CH01 Director's details changed for Jamie Christopher Box on 29 October 2021
11 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
27 May 2021 CH01 Director's details changed for Dr Shara Beth Amanda Cohen on 27 May 2021
12 Apr 2021 PSC04 Change of details for Ms Shara Cohen as a person with significant control on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from 7 Marchwood Crescent London W5 2DZ United Kingdom to 7a High Street Barnet EN5 5UE on 12 April 2021
23 Mar 2021 PSC01 Notification of Stanislawa Anna Kwit as a person with significant control on 1 March 2021
22 Mar 2021 PSC01 Notification of Jamie Christopher Box as a person with significant control on 1 March 2021
22 Mar 2021 PSC01 Notification of Shara Cohen as a person with significant control on 1 March 2021
22 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 22 March 2021