Advanced company searchLink opens in new window

GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED

Company number 05342400

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)
12 Apr 2024 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
20 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 AD01 Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to Unit 6, Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 26 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 AP01 Appointment of Mr Simon David Embley as a director on 10 February 2022
02 Mar 2022 AD01 Registered office address changed from Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ to 11-12 Hanover Square London W1S 1JJ on 2 March 2022
24 Feb 2022 TM01 Termination of appointment of Emma Louise Mumford as a director on 10 February 2022
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 AP01 Appointment of Mr Adam James Smith as a director on 9 July 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
24 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jul 2017 PSC07 Cessation of Daniel Richard Mumford as a person with significant control on 31 July 2016
12 Jul 2017 PSC02 Notification of Grange Portfolio Holdings Limited as a person with significant control on 31 July 2016