- Company Overview for THE GRANGE BERMONDSEY LIMITED (08859672)
- Filing history for THE GRANGE BERMONDSEY LIMITED (08859672)
- People for THE GRANGE BERMONDSEY LIMITED (08859672)
- Charges for THE GRANGE BERMONDSEY LIMITED (08859672)
- More for THE GRANGE BERMONDSEY LIMITED (08859672)
| 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) |
|---|---|---|---|
| 17 Sep 2018 | AP01 | Appointment of Mr Giles William Anderton as a director on 13 September 2018 | |
| 25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
| 09 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 09 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
| 03 Feb 2017 | CH01 | Director's details changed for Mr George Peter Bearham on 1 January 2017 | |
| 25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 17 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
| 02 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
| 23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 15 Dec 2015 | CH01 | Director's details changed for Mr Matthew Downie on 24 January 2015 | |
| 15 Dec 2015 | AD01 | Registered office address changed from The Grange 103-104 Grange Road London SE1 3BW to Trojan House 34 Arcadia Avenue London N3 2JU on 15 December 2015 | |
| 15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
| 19 Feb 2015 | CH01 | Director's details changed for Mr Matthew Downie on 28 December 2014 | |
| 19 Feb 2015 | CH01 | Director's details changed for Mr Matthew Downie on 28 December 2014 | |
| 19 Feb 2015 | CH01 | Director's details changed for Mr George Peter Bearham on 28 December 2014 | |
| 19 Feb 2015 | CH01 | Director's details changed for Mr George Peter Bearham on 28 December 2014 | |
| 28 Dec 2014 | AD01 | Registered office address changed from C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE England to The Grange 103-104 Grange Road London SE1 3BW on 28 December 2014 | |
| 15 Apr 2014 | CH01 | Director's details changed for Mr Mathew Downie on 15 April 2014 | |
| 04 Apr 2014 | MR01 | Registration of charge 088596720001 | |
| 01 Apr 2014 | CH01 | Director's details changed for Mr Mathew Downie on 1 April 2014 | |
| 23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|