AD01 |
Registered office address changed from C/O Chan Neill Solicitors 107 Charterhouse Street London EC1M 6HW United Kingdom to Gable House 239 Regents Park Road London N3 3LF on Wednesday 31st January 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to C/O Chan Neill Solicitors 107 Charterhouse Street London EC1M 6HW on Wednesday 13th December 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3 Rosemont Road London NW3 6NG to 107 Charterhouse Street London EC1M 6HW on Tuesday 8th February 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 22nd January 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On Saturday 22nd January 2022 - new secretary appointed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th April 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th April 2020
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078581910001
filed on: 14th, March 2014
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 18th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 4th March 2013
filed on: 25th, March 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 19 grange park LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 4th March 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Friday 23rd November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 11th May 2012 from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd November 2011
filed on: 8th, March 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2011
| incorporation
|
Free Download
(8 pages)
|