Advanced company searchLink opens in new window

GRANGE DEVELOPMENT COMPANY LIMITED

Company number 00666376

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)
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 PSC04 Change of details for Mr Andrew William Munro Macbean as a person with significant control on 26 March 2020
25 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
25 Mar 2020 CH03 Secretary's details changed for Mr Andrew William Munro Macbean on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Andrew William Munro Macbean on 30 January 2020
25 Mar 2020 AD01 Registered office address changed from 78 Manchuria Road London SW11 6AE England to 27 Mortimer Street London W1T 3BL on 25 March 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
25 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 TM01 Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of William Munro Macbean as a director on 15 June 2018
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
26 Jan 2018 AD01 Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 78 Manchuria Road London SW11 6AE on 26 January 2018
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates