Advanced company searchLink opens in new window

GRANGETOWN HEALTHCARE LIMITED

Company number 10316704

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)
09 Oct 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
22 Sep 2023 TM01 Termination of appointment of Hardeep Singh as a director on 22 September 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Dec 2020 SH08 Change of share class name or designation
09 Dec 2020 AP01 Appointment of Mr Hardeep Singh as a director on 1 December 2020
19 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
17 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Sep 2019 TM01 Termination of appointment of Leonard Forward as a director on 25 September 2019
28 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
24 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2017 SH08 Change of share class name or designation
14 Feb 2017 AP03 Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 118
07 Feb 2017 AP01 Appointment of Mr Leonard Forward as a director on 1 February 2017
18 Jan 2017 AD01 Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017