Advanced company searchLink opens in new window

DAVID GRANGER ARCHITECTURAL DESIGN LIMITED

Company number 05068912

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)
10 Apr 2024 AD02 Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to The Old Cottage Hospital Leicester Road Ashby De La Zouch Leicestershire LE65 1DB
09 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Apr 2023 PSC04 Change of details for Mrs Sally Ann Granger as a person with significant control on 20 April 2023
20 Apr 2023 PSC04 Change of details for Mr David William Granger as a person with significant control on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mark Smalley on 20 April 2023
20 Apr 2023 CH03 Secretary's details changed for Lesley Jayne Moore on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Michael James Perry on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Lesley Jayne Moore on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mr David William Granger on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Stuart Morris Falder on 20 April 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from The Old Dairy, Mill Street Packington, Ashby De La Zouch Leicestershire LE65 1WN to The Old Cottage Hospital Leicester Road Ashby De La Zouch Leicestershire LE65 1DB on 2 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 AD03 Register(s) moved to registered inspection location C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017