Advanced company searchLink opens in new window

ANDREW GRANGER & CO LTD

Company number 09298477

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Dec 2025 PSC05 Change of details for a person with significant control
15 Dec 2025 CH01 Director's details changed for Mr Michael Anthony Cleary on 12 December 2025
11 Dec 2025 PSC02 Notification of Sheldon Bosley Knight as a person with significant control on 3 December 2025
11 Dec 2025 PSC07 Cessation of Sbk Lettings Limited as a person with significant control on 3 December 2025
03 Dec 2025 CS01 Confirmation statement made on 6 November 2025 with updates
26 Sep 2025 AA Audited abridged accounts made up to 31 December 2024
02 Apr 2025 CH01 Director's details changed for Mr Michael Anthony Cleary on 2 April 2025
12 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
12 Nov 2024 AD01 Registered office address changed from 35/36 Rother Street Stratford-upon-Avon CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 12 November 2024
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 6 November 2023 with updates
15 Dec 2023 CH01 Director's details changed for Mr Michael Anthony Cleary on 12 December 2023
28 Jul 2023 AP01 Appointment of Mr Michael Anthony Cleary as a director on 21 July 2023
28 Jul 2023 PSC02 Notification of Sbk Lettings Limited as a person with significant control on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of David Henry Calvert Woodfield as a director on 21 July 2023
27 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Andrew Michael Robinson as a director on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of Mark James Sandall as a director on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of Gillian Elizabeth Griffiths as a director on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of Rupert Charles Henry Harrison as a director on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of Peter Jeremy Gordon Buckingham as a director on 21 July 2023
27 Jul 2023 AD01 Registered office address changed from Phoenix House 52 High Street Market Harborough Leicester LE16 7AF to 35/36 Rother Street Stratford-upon-Avon CV37 6LP on 27 July 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 TM01 Termination of appointment of Stephen William Mair as a director on 30 June 2023
14 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with updates