Advanced company searchLink opens in new window

GRANGEMOOR FURNITURE 2000 LIMITED

Company number 03679210

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 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Oct 2018 CH01 Director's details changed for Ms Candice Daniel on 16 October 2018
16 Feb 2018 CH01 Director's details changed for Ms Candice Daniel on 16 February 2018
14 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 21 December 2017
13 Feb 2018 PSC07 Cessation of David Patrick Jennings as a person with significant control on 21 December 2017
13 Feb 2018 PSC01 Notification of Christopher Hands as a person with significant control on 21 December 2017
08 Feb 2018 TM02 Termination of appointment of Jacqueline Petrina Jennings as a secretary on 21 December 2017
08 Feb 2018 TM01 Termination of appointment of David Patrick Jennings as a director on 21 December 2017
17 Jan 2018 AD01 Registered office address changed from Unit 5 Ace Business Park Mackadown Lane Birmingham West Midlands B33 0LD to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 17 January 2018
16 Jan 2018 AP01 Appointment of Mr Christopher Hands as a director on 21 December 2017
16 Jan 2018 AP01 Appointment of Ms Candice Daniel as a director on 21 December 2017
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2016 SH08 Change of share class name or designation
22 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012