Advanced company searchLink opens in new window

THE GRANGE PARK SUFFOLK LIMITED

Company number 07561010

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)
06 Dec 2023 AD01 Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 December 2023
06 Dec 2023 LIQ02 Statement of affairs
06 Dec 2023 600 Appointment of a voluntary liquidator
06 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-30
21 Aug 2023 CH01 Director's details changed for Mr Nicholas Robert Alexander on 21 August 2023
17 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 17 August 2023
31 Jul 2023 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 12 July 2023
31 Jul 2023 TM01 Termination of appointment of a director
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 AP01 Appointment of Mr Nicholas Robert Alexander as a director on 26 May 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
20 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
16 Sep 2022 MR01 Registration of charge 075610100002, created on 12 September 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 MR01 Registration of charge 075610100001, created on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of William Hunter as a director on 3 November 2021
04 Nov 2021 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Alan Stephen Forward as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Bianca Lepere as a director on 3 November 2021
04 Nov 2021 PSC07 Cessation of Alan Stephen Forward as a person with significant control on 3 November 2021
04 Nov 2021 PSC02 Notification of Time Gb (Grange) Limited as a person with significant control on 3 November 2021