GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED
Company number 05342400
- Company Overview for GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED (05342400)
- Filing history for GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED (05342400)
- People for GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED (05342400)
- More for GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED (05342400)
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 Jun 2024 | CH01 | Director's details changed for Mr Simon David Embley on 12 June 2024 | |
12 Jun 2024 | PSC05 | Change of details for Grange Portfolio Holdings Limited as a person with significant control on 12 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Unit 6, Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ United Kingdom to Floor 4 11 Leadenhall St London EC3V 1LP on 12 June 2024 | |
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
|
|
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 |