Advanced company searchLink opens in new window

GRANGE NURSERIES & MEDITERRANEAN PLANTS LIMITED

Company number 04690426

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 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 PSC04 Change of details for Mr Alistair Graham Barron as a person with significant control on 26 April 2023
26 Apr 2023 PSC01 Notification of Kate Elizabeth Baron as a person with significant control on 1 March 2017
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 PSC04 Change of details for Mr Alistair Graham Barron as a person with significant control on 7 March 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
02 Jan 2016 AA Micro company accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
04 Apr 2015 CH01 Director's details changed for Mrs Kate Elizabeth Baron on 3 April 2015
04 Apr 2015 AD02 Register inspection address has been changed from 20 Victoria Road Burbage Hinckley Leicestershire LE10 2JG England to Leicester Grange Farm Watling Street Hinckley Leicestershire LE10 3JA
04 Apr 2015 AD01 Registered office address changed from 20 Victoria Road Burbage Hinckley Leicestershire LE10 2JG to Leicester Grange Farm Watling Street Hinckley Leicestershire LE10 3JA on 4 April 2015