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)
21 Dec 2001 AA Total exemption full accounts made up to 31 March 2001
19 Dec 2000 AA Full accounts made up to 31 March 2000
29 Feb 2000 363s Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 1999 AA Full accounts made up to 31 March 1999
28 Sep 1999 287 Registered office changed on 28/09/99 from: vale mount eighton banks gateshead tyne & wear NE9 7YL
24 Mar 1999 403a Declaration of satisfaction of mortgage/charge
18 Mar 1999 363s Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
15 Oct 1998 403a Declaration of satisfaction of mortgage/charge
12 Oct 1998 AA Accounts for a small company made up to 31 March 1998
24 Jun 1998 395 Particulars of mortgage/charge
24 Jun 1998 395 Particulars of mortgage/charge
29 Apr 1998 CERTNM Company name changed stoppa LIMITED\certificate issued on 30/04/98
20 Apr 1998 363s Return made up to 09/02/98; full list of members
07 Apr 1998 287 Registered office changed on 07/04/98 from: suite 1, concept 2000 house sunderland road gateshead tyne and wear NE10 9LQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/04/98 from: suite 1, concept 2000 house sunderland road gateshead tyne and wear NE10 9LQ
05 Mar 1998 363s Return made up to 09/02/97; no change of members
13 Jan 1998 AA Accounts for a small company made up to 31 March 1997
16 Jan 1997 288a New director appointed
06 Dec 1996 AA Full accounts made up to 31 March 1996
08 Aug 1996 288 Secretary resigned;director resigned
24 Jun 1996 363s Return made up to 09/02/96; full list of members; amend
26 Feb 1996 363s Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/02/96; full list of members
16 Nov 1995 CERTNM Company name changed marketel LIMITED\certificate issued on 17/11/95
28 Sep 1995 224 Accounting reference date notified as 31/03
15 Sep 1995 288 Secretary resigned;new secretary appointed
15 Feb 1995 288 Secretary resigned