Advanced company searchLink opens in new window

GRANGEWOOD CARE CENTRE LIMITED

Company number 03020221

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)
19 Mar 2007 288a New secretary appointed;new director appointed
19 Mar 2007 288b Secretary resigned
25 Jul 2006 288b Secretary resigned
25 Jul 2006 288a New secretary appointed
17 Jul 2006 395 Particulars of mortgage/charge
13 Jul 2006 AUD Auditor's resignation
15 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re change of ro 19/05/06
15 Jun 2006 287 Registered office changed on 15/06/06 from: 1B basset court loake close grange park northampton northamptonshire NN4 5EZ
09 Jun 2006 287 Registered office changed on 09/06/06 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL
11 May 2006 287 Registered office changed on 11/05/06 from: mount farm eighton banks gateshead tyne & wear NE9 7YP
11 May 2006 155(6)a Declaration of assistance for shares acquisition
11 May 2006 288a New director appointed
11 May 2006 288b Secretary resigned;director resigned
11 May 2006 288b Director resigned
11 May 2006 288a New secretary appointed;new director appointed
11 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2006 288b Director resigned
04 May 2006 395 Particulars of mortgage/charge
04 May 2006 225 Accounting reference date extended from 30/09/06 to 31/03/07
04 May 2006 AUD Auditor's resignation
26 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 395 Particulars of mortgage/charge
20 Apr 2006 403a Declaration of satisfaction of mortgage/charge