AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ibex House Baker Street Weybridge Surrey KT13 8AH. Change occurred on Wednesday 23rd May 2018. Company's previous address: Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH. Change occurred on Friday 18th May 2018. Company's previous address: C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Heath End Cottage Little London Albury Guildford Surrey GU5 9DG
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
CH01 |
On Wednesday 2nd April 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 9th October 2012 from Lawford House, Leacroft Staines Middlesex TW18 4NN
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th March 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 25th March 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 13th March 2009 Appointment terminated secretary
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 13th March 2009 Secretary appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grange property uk LTDcertificate issued on 27/02/09
filed on: 26th, February 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 28th May 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Tuesday 31st July 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to Tuesday 31st July 2007 (Location of register of members address changed)
annual return
|
|
363s |
Period up to Tuesday 31st July 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to Tuesday 31st July 2007 (Location of register of members address changed)
annual return
|
|
288a |
On Monday 12th February 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th February 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Tuesday 16th January 2007. Value of each share 1 £, total number of shares: 10.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Tuesday 16th January 2007. Value of each share 1 £, total number of shares: 10.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/01/07 from: curzon house 20 bolton street london W1J 8BN
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: curzon house 20 bolton street london W1J 8BN
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2006
| incorporation
|
Free Download
(13 pages)
|